- Company Overview for LORE SOLUTIONS LIMITED (08601170)
- Filing history for LORE SOLUTIONS LIMITED (08601170)
- People for LORE SOLUTIONS LIMITED (08601170)
- More for LORE SOLUTIONS LIMITED (08601170)
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) |
---|---|---|---|
11 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2018 | DS01 | Application to strike the company off the register | |
27 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
27 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
26 Apr 2017 | CH01 | Director's details changed for Mrs Castus Rebecca Xavier on 1 March 2017 | |
26 Apr 2017 | CH01 | Director's details changed for Mr Logesh Bhoopathi on 1 March 2017 | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
09 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
09 Mar 2016 | AD01 | Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 9 March 2016 | |
07 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 August 2015
|
|
04 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 August 2015
|
|
24 Sep 2015 | CH01 | Director's details changed for Mrs Castus Rebecca Xavier on 23 September 2015 | |
24 Sep 2015 | CH01 | Director's details changed for Mr Logesh Bhoopathi on 23 September 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
23 Sep 2015 | AP01 | Appointment of Mr Logesh Bhoopathi as a director on 21 September 2015 | |
25 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Jan 2015 | AD01 | Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 29 January 2015 | |
08 Aug 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
08 Aug 2014 | TM01 | Termination of appointment of Logesh Bhoopathi as a director on 7 August 2014 | |
08 Aug 2014 | CH01 | Director's details changed for Mrs Castus Rebecca Xavier on 7 August 2014 | |
20 Jan 2014 | CH01 | Director's details changed for Mrs Castus Rebecca Xavier on 19 January 2014 | |
20 Jan 2014 | CH01 | Director's details changed for Logesh Bhoopathi on 19 January 2014 | |
05 Aug 2013 | CH01 | Director's details changed for Logesh Bhoopathi on 5 August 2013 |