Advanced company searchLink opens in new window

LOWSUN (FINAL PORTRAIT) LIMITED

Company number 09827125

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)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2019 DS01 Application to strike the company off the register
01 Apr 2019 MR04 Satisfaction of charge 098271250003 in full
01 Apr 2019 MR04 Satisfaction of charge 098271250001 in full
01 Apr 2019 MR04 Satisfaction of charge 098271250002 in full
30 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
19 Jun 2018 AA Micro company accounts made up to 31 October 2017
20 Dec 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
08 Aug 2017 TM01 Termination of appointment of Charles Andrew Robin Richard Auty as a director on 27 July 2017
08 Aug 2017 TM02 Termination of appointment of Sarah Cruickshank as a secretary on 27 July 2017
08 Aug 2017 AP01 Appointment of Mr Simon Robert Williams as a director on 27 July 2017
30 Mar 2017 AA Accounts for a small company made up to 31 October 2016
14 Mar 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 October 2016
08 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2017 CS01 Confirmation statement made on 15 October 2016 with updates
26 Jun 2016 AA Full accounts made up to 31 March 2016
27 May 2016 AA01 Previous accounting period shortened from 31 October 2016 to 31 March 2016
21 Jan 2016 MR01 Registration of charge 098271250003, created on 12 January 2016
20 Jan 2016 MR01 Registration of charge 098271250001, created on 12 January 2016
20 Jan 2016 MR01 Registration of charge 098271250002, created on 12 January 2016
09 Dec 2015 TM01 Termination of appointment of Stephen Gregory Fuss as a director on 9 December 2015
09 Dec 2015 AD01 Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to 9 Greek Street London W1D 4DQ on 9 December 2015
09 Dec 2015 AP01 Appointment of Rebecca Leigh as a director on 9 December 2015