GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, September 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 23rd, August 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Sunday 31st January 2021 (was Wednesday 31st March 2021).
filed on: 10th, August 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 8th May 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 12th, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Meadow Mews Hillmorton Rugby Warwicksire CV22 5QN. Change occurred on Monday 15th July 2019. Company's previous address: 98 Northumberland Road Coventry West Midlands CV1 3PF.
filed on: 15th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 8th May 2019
filed on: 11th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 18th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th May 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 23rd, April 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 5th, June 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Monday 8th May 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st April 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 5th April 2017
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st April 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 6th, February 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 5th, May 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st April 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 31st March 2015
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st April 2015.
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st September 2014
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 16th September 2014
capital
|
|
AP03 |
Appointment (date: Monday 1st September 2014) of a secretary
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st September 2014
filed on: 4th, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 10th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th January 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th January 2013
filed on: 16th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 14th, February 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 11th April 2012 director's details were changed
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th January 2012
filed on: 11th, April 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 11th April 2012.
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 30th, March 2012
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed a lokhandwala LIMITEDcertificate issued on 18/05/11
filed on: 18th, May 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Tuesday 3rd May 2011
change of name
|
|
CONNOT |
Change of name notice
filed on: 18th, May 2011
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 13th April 2011 from 172 Gulson Road West Midlands Coventry CV1 2JD England
filed on: 13th, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 25th January 2011
filed on: 8th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 7th, February 2011
| accounts
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 25th, January 2010
| incorporation
|
Free Download
(8 pages)
|