LOLA TECH HOLDINGS LTD
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
14/02/2514 February 2025 | Application to strike the company off the register |
06/02/256 February 2025 | Termination of appointment of Inge Christina Cuypers as a director on 2025-02-03 |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-21 with no updates |
09/05/249 May 2024 | Accounts for a small company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-21 with no updates |
15/06/2315 June 2023 | Accounts for a small company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-21 with updates |
10/11/2210 November 2022 | Registered office address changed from 590 Green Lanes London N13 5RY England to 55 King William Street 3D Floor (Dataart) London EC4R 9AD on 2022-11-10 |
29/09/2229 September 2022 | Current accounting period shortened from 2023-03-31 to 2022-12-31 |
21/09/2221 September 2022 | Notification of Dataart Technologies Uk Ltd as a person with significant control on 2022-09-20 |
21/09/2221 September 2022 | Termination of appointment of Luke James Mcneice as a director on 2022-09-20 |
21/09/2221 September 2022 | Appointment of Ms Svetlana Chernysheva as a director on 2022-09-20 |
21/09/2221 September 2022 | Statement of capital following an allotment of shares on 2022-09-20 |
21/09/2221 September 2022 | Cessation of Luke James Mcneice as a person with significant control on 2022-09-20 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-21 with no updates |
10/08/2110 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/07/2014 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
03/10/193 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | APPOINTMENT TERMINATED, DIRECTOR EDWARD HODGES |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES |
17/08/1817 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/07/1818 July 2018 | APPOINTMENT TERMINATED, DIRECTOR HELEN GOLDBERG |
11/07/1811 July 2018 | PREVSHO FROM 30/11/2018 TO 31/03/2018 |
01/05/181 May 2018 | APPOINTMENT TERMINATED, DIRECTOR SIMON HOPKINS |
01/05/181 May 2018 | REGISTERED OFFICE CHANGED ON 01/05/2018 FROM NORTHUMBERLAND HOUSE 303-306 HIGH HOLBORN LONDON WC1V 7JZ UNITED KINGDOM |
01/05/181 May 2018 | APPOINTMENT TERMINATED, SECRETARY SIMON HOPKINS |
22/11/1722 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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