Advanced company searchLink opens in new window

LOBOS GRIS LIMITED

Company number 06398313

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)
25 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2011 2.35B Notice of move from Administration to Dissolution on 21 March 2011
12 Oct 2010 2.24B Administrator's progress report to 25 September 2010
02 Jun 2010 2.23B Result of meeting of creditors
11 May 2010 2.17B Statement of administrator's proposal
29 Apr 2010 AD01 Registered office address changed from 32 Buckley Road London NW6 3LU on 29 April 2010
19 Apr 2010 2.16B Statement of affairs with form 2.14B
12 Apr 2010 2.12B Appointment of an administrator
22 Oct 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
Statement of capital on 2009-10-22
  • GBP 727.47
22 Oct 2009 CH01 Director's details changed for Mr Gerrard Williams on 1 October 2009
08 Jun 2009 288b Appointment Terminated Secretary ian hall
08 Jun 2009 288b Appointment Terminated Director ian hall
08 Jun 2009 288b Appointment Terminated Director robert stubbs
16 Apr 2009 88(2) Ad 20/02/09 gbp si 32747@0.01=327.47 gbp ic 400/727.47
01 Apr 2009 287 Registered office changed on 01/04/2009 from 3 queen street london W1J 5PA united kingdom
04 Nov 2008 363a Return made up to 15/10/08; full list of members
04 Nov 2008 288c Director's Change of Particulars / ian hall / 04/11/2008 / Date of Birth was: 30-Mar-1962, now: none
04 Nov 2008 190 Location of debenture register
04 Nov 2008 287 Registered office changed on 04/11/2008 from 3 queen street mayfair london W1J 4PA
04 Nov 2008 353 Location of register of members
13 Aug 2008 288c Director's Change of Particulars / robert stubbs / 12/08/2008 / HouseName/Number was: , now: haymans farm; Street was: 95 addison gardens, now: shillinglee road; Post Town was: london, now: plaistow; Post Code was: W14 0DT, now: RH14 0PQ
23 Jun 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 21/05/2008
  • RES04 ‐ Resolution of increasing authorised share capital
23 Jun 2008 123 Gbp nc 1000/200000 21/05/08
23 Jun 2008 122 S-div
23 Jun 2008 88(2) Ad 21/05/08 gbp si 30000@0.01=300 gbp ic 100/400