Advanced company searchLink opens in new window

LOCATABLE LTD

Company number 08616210

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)
06 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 30 November 2023
14 Dec 2022 600 Appointment of a voluntary liquidator
14 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-01
14 Dec 2022 LIQ01 Declaration of solvency
14 Dec 2022 AD01 Registered office address changed from 2 Underwood Row London N1 7LQ United Kingdom to C/O Quantuma Advisory Limited 3rd Floor 37 Frederick Place Brighton BN1 4EA on 14 December 2022
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2022 AA Total exemption full accounts made up to 31 October 2020
03 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with updates
29 Jul 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 310.024
15 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2021 PSC08 Notification of a person with significant control statement
21 Oct 2021 PSC07 Cessation of Vasanth Naga Subramanian as a person with significant control on 31 October 2017
21 Oct 2021 PSC07 Cessation of Nicholas Raphael Katz as a person with significant control on 31 October 2017
08 Sep 2021 CH01 Director's details changed for Mr Nicholas Raphael Katz on 7 September 2021
08 Sep 2021 CS01 Confirmation statement made on 19 July 2021 with updates
08 Sep 2021 CH01 Director's details changed for Saumeel Pachigar on 7 September 2021
06 Jul 2021 AD01 Registered office address changed from Stapleton House, Block a, 2nd Floor 110 Clifton Street London EC2A 4HT to 2 Underwood Row London N1 7LQ on 6 July 2021
09 Feb 2021 TM01 Termination of appointment of Vasanth Naga Subramanian as a director on 21 February 2020
28 Oct 2020 SH01 Statement of capital following an allotment of shares on 23 September 2020
  • GBP 261.4849
27 Oct 2020 SH01 Statement of capital following an allotment of shares on 23 September 2020
  • GBP 261.4849
22 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with updates
16 Jun 2020 SH01 Statement of capital following an allotment of shares on 11 June 2020
  • GBP 260.164
27 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
28 Jan 2020 SH01 Statement of capital following an allotment of shares on 25 October 2019
  • GBP 259.9018