LOMAGUNDI OPERATIONS LIMITED
Company Documents
Date | Description |
---|---|
02/08/162 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/05/1613 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
29/06/1529 June 2015 | APPOINTMENT TERMINATED, SECRETARY ADRIAN MOORE |
29/06/1529 June 2015 | SECRETARY APPOINTED MS LAURIE GAYLE CATERER |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
22/08/1422 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LAUREL GAY CATERER / 01/05/2014 |
22/08/1422 August 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
21/08/1421 August 2014 | DISS REQUEST WITHDRAWN |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1420 May 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
13/05/1413 May 2014 | APPLICATION FOR STRIKING-OFF |
27/06/1327 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
10/06/1310 June 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
19/06/1219 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
14/06/1214 June 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
21/06/1121 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
20/05/1120 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
23/06/1023 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
13/05/1013 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LAUREL GAY CATERER / 02/11/2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK CATERER / 02/11/2009 |
15/06/0915 June 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
26/07/0726 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
13/06/0713 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/06/0713 June 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
06/06/076 June 2007 | REGISTERED OFFICE CHANGED ON 06/06/07 FROM: C/O WITHY KING AILESBURY COURT HIGH STREET MARLBOROUGH SN8 1AA |
06/09/066 September 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
07/06/067 June 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
11/05/0511 May 2005 | NEW DIRECTOR APPOINTED |
11/05/0511 May 2005 | NEW SECRETARY APPOINTED |
11/05/0511 May 2005 | NEW DIRECTOR APPOINTED |
10/05/0510 May 2005 | S366A DISP HOLDING AGM 03/05/05 |
03/05/053 May 2005 | DIRECTOR RESIGNED |
03/05/053 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/05/053 May 2005 | SECRETARY RESIGNED |
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