Advanced company searchLink opens in new window

LORITUS INTERNATIONAL LIMITED

Company number 09185859

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2017 DS01 Application to strike the company off the register
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
22 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
22 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
22 Mar 2016 AA Full accounts made up to 31 December 2015
04 Dec 2015 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to 62 Wilson Street , London . Wilson Street London EC2A 2BU on 4 December 2015
25 Aug 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 103.73
25 Aug 2015 AD04 Register(s) moved to registered office address 5 New Street Square London EC4A 3TW
03 Feb 2015 SH02 Sub-division of shares on 5 January 2015
22 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2015 AD03 Register(s) moved to registered inspection location 5 Elmers Road Ockley Dorking Surrey RH5 5TL
20 Jan 2015 AD02 Register inspection address has been changed to 5 Elmers Road Ockley Dorking Surrey RH5 5TL
20 Jan 2015 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
20 Jan 2015 AP03 Appointment of Dr Peter David Reed as a secretary on 18 January 2015
19 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division 05/01/2015
28 Aug 2014 AP01 Appointment of Bernhard Hilber as a director on 26 August 2014
28 Aug 2014 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 26 August 2014
28 Aug 2014 AP01 Appointment of Timothy John Thomas Dolden as a director on 26 August 2014
28 Aug 2014 TM01 Termination of appointment of Richard Michael Bursby as a director on 26 August 2014
28 Aug 2014 TM01 Termination of appointment of Huntsmoor Limited as a director on 26 August 2014
28 Aug 2014 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 26 August 2014
21 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-21
  • GBP 100