- Company Overview for LLOYD MATTHEWS LTD (07051336)
- Filing history for LLOYD MATTHEWS LTD (07051336)
- People for LLOYD MATTHEWS LTD (07051336)
- More for LLOYD MATTHEWS LTD (07051336)
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) |
---|---|---|---|
10 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2012 | CERTNM |
Company name changed world climate market LTD\certificate issued on 20/09/12
|
|
20 Sep 2012 | CONNOT | Change of name notice | |
07 Mar 2012 | CERTNM |
Company name changed napoesar developments LIMITED\certificate issued on 07/03/12
|
|
10 Feb 2012 | AP01 | Appointment of Mr Charles James Sewell as a director | |
10 Feb 2012 | TM01 | Termination of appointment of Ekaterina Ostapchuk as a director | |
10 Feb 2012 | TM02 | Termination of appointment of Coddan Secretary Service Limited as a secretary | |
31 Oct 2011 | AA | Accounts for a dormant company made up to 31 October 2011 | |
26 Oct 2011 | AR01 |
Annual return made up to 21 October 2011 with full list of shareholders
Statement of capital on 2011-10-26
|
|
26 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
07 Jan 2011 | CH04 | Secretary's details changed for Coddan Secretary Service Limited on 21 October 2010 | |
15 Dec 2009 | AD01 | Registered office address changed from Office 4 5 Percy Street London W1T 1DG England on 15 December 2009 | |
21 Oct 2009 | NEWINC |
Incorporation
|