Advanced company searchLink opens in new window

LOREX SYNTHELABO LIMITED

Company number 01572023

Filter by category

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)
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
20 May 2016 TM01 Termination of appointment of Andrew Michael James Prosser as a director on 1 April 2016
07 Apr 2016 AP01 Appointment of Mr Francois-Xavier Duhalde as a director on 1 April 2016
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,379,916
21 Nov 2014 AP01 Appointment of Mrs Tarja Johanna Stenvall as a director on 19 November 2014
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Jul 2014 TM01 Termination of appointment of Stephen Philip Oldfield as a director on 25 July 2014
11 Mar 2014 AA Accounts for a dormant company made up to 31 December 2012
28 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10,379,916
28 Jan 2014 CH01 Director's details changed for Mr Andrew Michael James Prosser on 31 December 2013
28 Jan 2014 CH01 Director's details changed for Mr Stephen Philip Oldfield on 31 December 2013
29 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
23 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
21 Oct 2011 CH01 Director's details changed for Andrew Michael James Prosser on 20 October 2011
22 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Dec 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
07 Oct 2010 TM01 Termination of appointment of Michael Mcclellan as a director
27 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Sep 2010 AP01 Appointment of Andrew Michael James Prosser as a director
24 May 2010 AP01 Appointment of Stephen Philip Oldfield as a director
24 May 2010 CH01 Director's details changed for Michael James Mcclellan on 12 May 2010
20 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association