- Company Overview for LOSOMAT UK LIMITED (07466798)
- Filing history for LOSOMAT UK LIMITED (07466798)
- People for LOSOMAT UK LIMITED (07466798)
- More for LOSOMAT UK LIMITED (07466798)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Aug 2020 | DS01 | Application to strike the company off the register | |
28 May 2020 | AA01 | Current accounting period extended from 31 December 2019 to 15 June 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
08 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
29 Oct 2018 | TM01 | Termination of appointment of Robert Wilson Little as a director on 26 October 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Volker Ebbinghaus as a director on 8 October 2018 | |
26 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
30 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
21 Dec 2016 | AD01 | Registered office address changed from Gedore Torque Tannery Lane, Gosden Common Bramley Guildford Surrey GU5 0AJ England to Tannery Lane Gosden Common Bramley Guilford Surrey GU5 0AJ on 21 December 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
28 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
16 Jun 2016 | AD01 | Registered office address changed from Unit 7 Springvale Business Centre Millbuck Way Sandbach Cheshire CW11 3HY to Gedore Torque Tannery Lane, Gosden Common Bramley Guildford Surrey GU5 0AJ on 16 June 2016 | |
10 Jun 2016 | AP03 | Appointment of Mr Collin James Crouch as a secretary on 8 June 2016 | |
10 Jun 2016 | TM01 | Termination of appointment of Iain Nicholas Wilson as a director on 8 June 2016 | |
10 Jun 2016 | AP01 | Appointment of Mr Kieron Leigh Smith as a director on 8 June 2016 | |
10 Jun 2016 | AP01 | Appointment of Mr Robert Wilson Little as a director on 8 June 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
23 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
02 Sep 2015 | TM01 | Termination of appointment of Marc Gareis as a director on 1 September 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
02 Feb 2015 | CH01 | Director's details changed for Mr Iain Nicholas Wilson on 2 February 2015 |