Advanced company searchLink opens in new window

LOBO SEAFOOD LIMITED

Company number 02571452

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
22 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Sep 2019 AD01 Registered office address changed from 1 Queens Parade Brownlow Road London N11 2DN to 1 Kings Avenue Winchmore Hill London N21 3NA on 11 September 2019
06 Sep 2019 LIQ02 Statement of affairs
06 Sep 2019 600 Appointment of a voluntary liquidator
06 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-20
03 Jun 2019 MR04 Satisfaction of charge 1 in full
09 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
03 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
12 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
02 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
27 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
02 Aug 2016 AA Accounts for a small company made up to 29 February 2016
19 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200,000
19 Oct 2015 AA Accounts for a small company made up to 28 February 2015
03 Mar 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 200,000
31 Oct 2014 AA Accounts for a small company made up to 28 February 2014
10 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 200,000
10 Jul 2013 CERTNM Company name changed lobo seafood and poultry LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
10 Jul 2013 CONNOT Change of name notice
09 Jul 2013 AA Accounts for a small company made up to 28 February 2013
04 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
22 Aug 2012 AA Accounts for a small company made up to 29 February 2012
12 May 2012 MG01 Particulars of a mortgage or charge / charge no: 4
04 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders