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)
22 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
26 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
24 Nov 2014 CH01 Director's details changed for Mr Nicholas Raphael Katz on 15 October 2014
24 Nov 2014 CH01 Director's details changed for Mr Patrick James Allen on 1 May 2014
18 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2014 SH01 Statement of capital following an allotment of shares on 21 July 2014
  • GBP 115
01 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2014 AD01 Registered office address changed from 19 Marrick Close London SW15 5RA England on 1 July 2014
01 Jul 2014 TM01 Termination of appointment of Robin William Mathew Lumley-Saville as a director on 13 June 2014
15 Apr 2014 CH01 Director's details changed for Mr Nicholas Katz on 9 April 2014
15 Apr 2014 CH01 Director's details changed for Mr Nicholas Katz on 9 April 2014
04 Oct 2013 CH01 Director's details changed for Mr Patrick James Allen on 3 October 2013
03 Oct 2013 CH01 Director's details changed for Paddy James Allen on 3 October 2013
19 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted