LOFTY ASPIRATIONS LIMITED

Company Documents

DateDescription
05/02/135 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/10/1223 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1211 October 2012 APPLICATION FOR STRIKING-OFF

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ANNE BENSON / 17/08/2011

View Document

17/08/1117 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

22/05/1122 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM
37 LOWER BROOK STREET
IPSWICH
SUFFOLK
IP4 1AQ

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY PETER BENSON

View Document

02/09/102 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ANNE BENSON / 01/10/2009

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 SECRETARY'S CHANGE OF PARTICULARS / PETER BENSON / 01/07/2008

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA BENSON / 01/07/2008

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM:
20-22 MARKET PLACE
SAXMUNDHAM
SUFFOLK IP17 1AG

View Document

17/01/0817 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/076 December 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/11/0729 November 2007 COMPANY NAME CHANGED
STYLISH RENOVATIONS LIMITED
CERTIFICATE ISSUED ON 29/11/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM:
1 NORTH ENTRANCE
SAXMUNDHAM
SUFFOLK
IP17 1AN

View Document

11/04/0711 April 2007 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM:
1 NORTH ENTRANCE
SAXMUNDHAM
SUFFOLK
IP17 1AN

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM:
FIELD HOUSE, FARNHAM
SAXMUNDHAM
SUFFOLK
IP17 1LE

View Document

19/01/0719 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

17/03/0617 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company