- Company Overview for LOTUS ROUNDTABLE CLUB LIMITED (10890083)
- Filing history for LOTUS ROUNDTABLE CLUB LIMITED (10890083)
- People for LOTUS ROUNDTABLE CLUB LIMITED (10890083)
- More for LOTUS ROUNDTABLE CLUB LIMITED (10890083)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2019 | CH01 | Director's details changed for Mrs Marcia Stewart on 25 February 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from Block a Studio 5 50-54 st. Pauls Square Birmingham West Midlands B3 1QS England to 306a Nash House the Collective Old Oak Lane London NW10 6DG on 25 February 2019 | |
17 Sep 2018 | CS01 | Confirmation statement made on 30 July 2018 with updates | |
31 Jul 2018 | CH01 | Director's details changed for Mrs Marcia Stewart on 1 July 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from 178C Slade Road Birmingham West Midlands B23 7RJ England to Block a Studio 5 50-54 st. Pauls Square Birmingham West Midlands B3 1QS on 31 July 2018 | |
12 Apr 2018 | PSC07 | Cessation of Tumda Dhakalbhai as a person with significant control on 25 January 2018 | |
12 Apr 2018 | PSC01 | Notification of Marcia Stewart as a person with significant control on 25 January 2018 | |
12 Apr 2018 | TM01 | Termination of appointment of Tumda Dhakalbhai as a director on 25 January 2018 | |
25 Jan 2018 | AP01 | Appointment of Mrs Marcia Stewart as a director on 25 January 2018 | |
29 Oct 2017 | PSC01 | Notification of Tumda Dhakalbhai as a person with significant control on 7 August 2017 | |
29 Oct 2017 | PSC07 | Cessation of Aron Burgess as a person with significant control on 7 August 2017 | |
11 Sep 2017 | TM01 | Termination of appointment of Aron Burgess as a director on 7 August 2017 | |
06 Sep 2017 | AP01 | Appointment of Mr Tumda Dhakalbhai as a director on 7 August 2017 | |
05 Sep 2017 | AD01 | Registered office address changed from 6 Callear Road Wednesbury West Midlands WS10 7LX England to 178C Slade Road Birmingham West Midlands B23 7RJ on 5 September 2017 | |
31 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-31
|