GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, November 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 23rd, March 2021
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 28th Oct 2020
filed on: 23rd, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 17th Oct 2020
filed on: 23rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 24th, December 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Oct 2019
filed on: 7th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 11th, July 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Oct 2018
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 8th, February 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Lotus House Deer Park Farm Industrial Estate Knowle Lane, Horton Heath Eastleigh Hampshire SO50 7DZ on Wed, 24th Jan 2018 to Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ
filed on: 24th, January 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 17th Oct 2017 director's details were changed
filed on: 3rd, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Oct 2017
filed on: 3rd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 24th, April 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Oct 2016
filed on: 19th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 14th, November 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th Oct 2015
filed on: 19th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 19th Oct 2015: 1.00 GBP
|
capital |
|
AD01 |
Change of registered address from Oasis House Deer Park Industrial Estate Knowle Lane Horton Heath Eastleigh Hampshire SO50 7PZ on Fri, 24th Jul 2015 to Lotus House Deer Park Farm Industrial Estate Knowle Lane, Horton Heath Eastleigh Hampshire SO50 7DZ
filed on: 24th, July 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 11th, November 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Oct 2014
filed on: 17th, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 17th Oct 2014: 1.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Oct 2013
filed on: 7th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 7th Nov 2013: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2013
filed on: 6th, November 2013
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2012
filed on: 4th, February 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Oct 2012
filed on: 4th, December 2012
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 17th Oct 2011
filed on: 20th, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2011
filed on: 25th, November 2011
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed lotus water garden products LIMITEDcertificate issued on 09/11/11
filed on: 9th, November 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, November 2011
|
change of name |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2010
filed on: 8th, February 2011
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Sun, 17th Oct 2010 director's details were changed
filed on: 18th, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th Oct 2010
filed on: 18th, October 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2009
filed on: 7th, November 2009
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th Oct 2009
filed on: 20th, October 2009
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sat, 17th Oct 2009 director's details were changed
filed on: 20th, October 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return drawn up to Mon, 9th Feb 2009 with complete member list
filed on: 9th, February 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2008
filed on: 30th, December 2008
|
accounts |
Free Download
(2 pages)
|
287 |
Registered office changed on 14/11/2008 from richmond point, 43 richmond hill bournemouth dorset BH2 6LR
filed on: 14th, November 2008
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2007
filed on: 8th, October 2008
|
accounts |
Free Download
(2 pages)
|
288a |
On Wed, 5th Mar 2008 Secretary appointed
filed on: 5th, March 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Fri, 16th Nov 2007 Secretary resigned
filed on: 16th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 16th Nov 2007 Secretary resigned
filed on: 16th, November 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 8th Nov 2007 with complete member list
filed on: 8th, November 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 8th Nov 2007 with complete member list
filed on: 8th, November 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On Tue, 27th Mar 2007 New director appointed
filed on: 27th, March 2007
|
officers |
Free Download
(3 pages)
|
288b |
On Tue, 27th Mar 2007 Director resigned
filed on: 27th, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 27th Mar 2007 New director appointed
filed on: 27th, March 2007
|
officers |
Free Download
(3 pages)
|
288b |
On Tue, 27th Mar 2007 Director resigned
filed on: 27th, March 2007
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed steelray no 236 LIMITEDcertificate issued on 27/11/06
filed on: 27th, November 2006
|
change of name |
|
CERTNM |
Company name changed steelray no 236 LIMITEDcertificate issued on 27/11/06
filed on: 27th, November 2006
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2006
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2006
|
incorporation |
Free Download
(17 pages)
|