- Company Overview for LOCHLOMOND ASSETS LIMITED (08627336)
- Filing history for LOCHLOMOND ASSETS LIMITED (08627336)
- People for LOCHLOMOND ASSETS LIMITED (08627336)
- Charges for LOCHLOMOND ASSETS LIMITED (08627336)
- More for LOCHLOMOND ASSETS LIMITED (08627336)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2022 | DS01 | Application to strike the company off the register | |
31 Aug 2021 | MR04 | Satisfaction of charge 086273360004 in full | |
31 Aug 2021 | MR04 | Satisfaction of charge 086273360005 in full | |
25 Aug 2021 | MR04 | Satisfaction of charge 086273360003 in full | |
04 Aug 2021 | CS01 | Confirmation statement made on 29 July 2021 with updates | |
28 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 29 July 2020 with updates | |
28 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 29 July 2019 with updates | |
29 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
18 Jan 2019 | MR01 | Registration of charge 086273360005, created on 15 January 2019 | |
17 Jan 2019 | MR04 | Satisfaction of charge 086273360001 in full | |
17 Jan 2019 | MR04 | Satisfaction of charge 086273360002 in full | |
14 Jan 2019 | MR01 | Registration of charge 086273360004, created on 10 January 2019 | |
28 Dec 2018 | MR01 | Registration of charge 086273360003, created on 28 December 2018 | |
20 Nov 2018 | TM01 | Termination of appointment of David Samuel Hammelburger as a director on 20 November 2018 | |
06 Sep 2018 | AD01 | Registered office address changed from Maybrook House Maybrook House 40 Blackfriars Street Manchester M3 2EG to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 6 September 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 29 July 2018 with updates | |
14 May 2018 | CH01 | Director's details changed for Mr David Samuel Hammelburger on 10 May 2018 | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
06 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 March 2018 | |
14 Sep 2017 | CH01 | Director's details changed for Mr David Samuel Hammelburger on 31 August 2017 | |
07 Aug 2017 | PSC02 | Notification of Oak Properties Limited as a person with significant control on 29 July 2016 |