LOWENA DESIGN SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/04/234 April 2023 | Final Gazette dissolved via voluntary strike-off |
| 04/04/234 April 2023 | Final Gazette dissolved via voluntary strike-off |
| 17/01/2317 January 2023 | First Gazette notice for voluntary strike-off |
| 17/01/2317 January 2023 | First Gazette notice for voluntary strike-off |
| 06/01/236 January 2023 | Application to strike the company off the register |
| 29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/02/2228 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 22/07/2122 July 2021 | Registered office address changed from Ghd Accountancy Services Ltd 864 Manchester Road Rochdale OL11 2SP England to Office 40 Arrow Mill Queensway Rochdale Lancs OL11 2YW on 2021-07-22 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/07/2023 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
| 04/08/194 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 28/07/1928 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN RIGBY / 28/07/2019 |
| 28/07/1928 July 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID BRIAN RIGBY / 28/07/2019 |
| 23/05/1923 May 2019 | REGISTERED OFFICE CHANGED ON 23/05/2019 FROM GHD ACCOUNTANCY SERVICES LTD BLUE PIT MILL QUEENSWAY ROCHDALE OL11 2YW ENGLAND |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
| 13/08/1813 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
| 27/11/1727 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 22/11/1722 November 2017 | REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 120 LEANDER DRIVE CASTLETON ROCHDALE OL11 2XE |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
| 24/12/1624 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/02/1615 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
| 06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 15/02/1515 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
| 12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 12/03/1412 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
| 02/02/142 February 2014 | CURREXT FROM 28/02/2014 TO 31/03/2014 |
| 13/11/1313 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 11/03/1311 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
| 10/03/1310 March 2013 | 10/02/13 STATEMENT OF CAPITAL GBP 100 |
| 15/02/1215 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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