- Company Overview for LORDS GROUP LIMITED (10127629)
- Filing history for LORDS GROUP LIMITED (10127629)
- People for LORDS GROUP LIMITED (10127629)
- More for LORDS GROUP LIMITED (10127629)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
15 Feb 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
20 Jul 2017 | PSC01 | Notification of Amy Cullen as a person with significant control on 27 March 2017 | |
12 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
21 Apr 2017 | TM02 | Termination of appointment of Gateley Secretaries Limited as a secretary on 27 March 2017 | |
21 Apr 2017 | AP01 | Appointment of Mr Robert James Duddin as a director on 27 March 2017 | |
21 Apr 2017 | TM01 | Termination of appointment of Michael James Ward as a director on 27 March 2017 | |
21 Apr 2017 | AP01 | Appointment of Mrs Amy Cullen as a director on 27 March 2017 | |
21 Apr 2017 | TM01 | Termination of appointment of Gateley Incorporations Limited as a director on 27 March 2017 | |
19 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 27 March 2017
|
|
18 Apr 2017 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD on 18 April 2017 | |
15 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-15
|