- Company Overview for LOTUS DOMINO DEVELOPMENT LTD (09004983)
- Filing history for LOTUS DOMINO DEVELOPMENT LTD (09004983)
- People for LOTUS DOMINO DEVELOPMENT LTD (09004983)
- Insolvency for LOTUS DOMINO DEVELOPMENT LTD (09004983)
- More for LOTUS DOMINO DEVELOPMENT LTD (09004983)
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 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2023 | |
14 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2022 | |
17 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
17 Dec 2021 | LIQ10 | Removal of liquidator by court order | |
12 Apr 2021 | AD01 | Registered office address changed from 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER England to Lymedale Business Centre, Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF on 12 April 2021 | |
09 Apr 2021 | LIQ02 | Statement of affairs | |
09 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 30 September 2018 | |
31 Jul 2019 | AA01 | Previous accounting period shortened from 31 October 2018 to 30 September 2018 | |
01 May 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
13 Feb 2019 | CH01 | Director's details changed for Mr Michael Lee Pomfret on 12 February 2019 | |
13 Feb 2019 | PSC04 | Change of details for Michael Pomfret as a person with significant control on 12 February 2019 | |
31 Aug 2018 | AA | Micro company accounts made up to 31 October 2017 | |
23 Apr 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
16 Apr 2018 | CH01 | Director's details changed for Mr Michael Lee Pomfret on 16 April 2018 | |
16 Apr 2018 | CH03 | Secretary's details changed for Mr Michael Lee Pomfret on 16 April 2018 | |
23 Jan 2018 | AD01 | Registered office address changed from 3 Church Street Kidderminster DY10 2AD England to 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER on 23 January 2018 | |
09 Jan 2018 | AA01 | Previous accounting period extended from 30 April 2017 to 31 October 2017 | |
02 Jun 2017 | AD01 | Registered office address changed from 15 Bridge Road Wellington Telford Shropshire TF1 1EB United Kingdom to 3 Church Street Kidderminster DY10 2AD on 2 June 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|