- Company Overview for LOK8U LIMITED (06303387)
- Filing history for LOK8U LIMITED (06303387)
- People for LOK8U LIMITED (06303387)
- Charges for LOK8U LIMITED (06303387)
- More for LOK8U LIMITED (06303387)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2019 | AD01 | Registered office address changed from 19 Howard Road Park Farm Industrial Estate Redditch B98 7SE England to Unit 15C Blackpole East Blackpole Road Worcester WR3 8YB on 31 January 2019 | |
17 Oct 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
07 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
12 Oct 2017 | PSC07 | Cessation of Steven Kenneth Salmon as a person with significant control on 1 August 2017 | |
20 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
29 Oct 2016 | AP03 | Appointment of Mr John Graham Harris as a secretary on 28 October 2016 | |
28 Oct 2016 | TM01 | Termination of appointment of Stuart Lee Bowden-Rooke as a director on 28 October 2016 | |
28 Oct 2016 | AP01 | Appointment of Mr John Graham Harris as a director on 28 October 2016 | |
28 Oct 2016 | TM01 | Termination of appointment of Andrew Farr as a director on 28 October 2016 | |
05 Oct 2016 | TM01 | Termination of appointment of Steven Kenneth Salmon as a director on 5 October 2016 | |
05 Oct 2016 | TM02 | Termination of appointment of Steven Kenneth Salmon as a secretary on 5 October 2016 | |
03 Oct 2016 | AD01 | Registered office address changed from Valley Farm Hanbury Road Hanbury Worcs B60 4HJ to 19 Howard Road Park Farm Industrial Estate Redditch B98 7SE on 3 October 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
22 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
07 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
30 Nov 2013 | MR01 | Registration of charge 063033870002 |