- Company Overview for LO BUE LIMITED (11471970)
- Filing history for LO BUE LIMITED (11471970)
- People for LO BUE LIMITED (11471970)
- More for LO BUE LIMITED (11471970)
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) |
---|---|---|---|
07 Mar 2025 | RP05 | Registered office address changed to PO Box 4385, 11471970 - Companies House Default Address, Cardiff, CF14 8LH on 7 March 2025 | |
07 Mar 2025 | RP10 | Address of person with significant control Mr Peter Stringer changed to 11471970 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 7 March 2025 | |
07 Mar 2025 | RP09 | Address of officer Mr Peter Stringer changed to 11471970 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 7 March 2025 | |
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2023 | AD01 | Registered office address changed from , Unit H Eskdale Road Industrial Estate, Uxbridge, UB8 2RT, England to Charter Building Charter Place Uxbridge UB8 1JG on 17 March 2023 | |
17 Mar 2023 | PSC07 | Cessation of David John Connick as a person with significant control on 3 December 2022 | |
17 Mar 2023 | TM01 | Termination of appointment of David John Connick as a director on 3 December 2022 | |
17 Mar 2023 | PSC01 | Notification of Peter Stringer as a person with significant control on 3 December 2022 | |
17 Mar 2023 | AP01 | Appointment of Mr Peter Stringer as a director on 3 December 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
04 Aug 2022 | AD01 | Registered office address changed from , Unit 2 Winsford Parade Albert Street, Slough, SL1 2BD, England to Charter Building Charter Place Uxbridge UB8 1JG on 4 August 2022 | |
15 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with updates | |
07 Oct 2021 | TM01 | Termination of appointment of Mario Lo Bue as a director on 7 October 2021 | |
07 Oct 2021 | PSC07 | Cessation of Mario Lo Bue as a person with significant control on 7 October 2021 | |
05 Oct 2021 | AP01 | Appointment of Mr David John Connick as a director on 30 April 2021 | |
05 Oct 2021 | PSC01 | Notification of David John Connick as a person with significant control on 30 April 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
21 Aug 2020 | AD01 | Registered office address changed from , 4 Achilles House Calleva Park, Aldermaston, Reading, RG7 8RN, England to Charter Building Charter Place Uxbridge UB8 1JG on 21 August 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
16 Apr 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
25 Aug 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
18 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-18
|