Advanced company searchLink opens in new window

LOSTMY.NAME LTD

Company number 08305498

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)
06 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
26 Jul 2016 CH01 Director's details changed for Mrs Florian Heinemann on 13 January 2016
30 Jun 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 1,541.3869
25 Jun 2016 SH01 Statement of capital following an allotment of shares on 13 January 2016
  • GBP 1,539.6175
25 Jun 2016 SH01 Statement of capital following an allotment of shares on 13 January 2016
  • GBP 1,539.6175
25 Jun 2016 SH01 Statement of capital following an allotment of shares on 13 January 2016
  • GBP 1,539.6175
25 Jun 2016 SH01 Statement of capital following an allotment of shares on 13 January 2016
  • GBP 1,539.6175
27 May 2016 MA Memorandum and Articles of Association
05 May 2016 SH08 Change of share class name or designation
04 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
25 Apr 2016 AP01 Appointment of Mrs Florian Heinemann as a director on 13 January 2016
25 Apr 2016 AP01 Appointment of Mr Tal Tzvi Oron as a director on 13 January 2016
24 Mar 2016 AD01 Registered office address changed from Unit 11 38-50 Pritchards Road London E2 9AP to 30-36 Pritchards Road London E2 9AP on 24 March 2016
17 Feb 2016 AD02 Register inspection address has been changed to 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
08 Jan 2016 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,379.0776
08 Dec 2015 AP04 Appointment of Cc Secretaries Limited as a secretary on 2 December 2015
19 Nov 2015 AP01 Appointment of Avid Larizadeh Duggan as a director on 23 June 2015
10 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 23/06/2015
10 Jul 2015 TM01 Termination of appointment of David Cadji-Newby as a director on 23 June 2015
10 Jul 2015 TM01 Termination of appointment of Nicholas Gwyn Brisbourne as a director on 23 June 2015
10 Jul 2015 TM01 Termination of appointment of Tal Tzvi Oron as a director on 23 June 2015
10 Jul 2015 SH01 Statement of capital following an allotment of shares on 23 June 2015
  • GBP 1,170.0500
  • USD 209.0276
10 Jul 2015 SH02 Sub-division of shares on 23 June 2015
10 Jul 2015 SH08 Change of share class name or designation