LOZERTIOF LTD

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/02/242 February 2024 Registered office address changed from 19 Crossfield Road Crossfield Road Clacton-on-Sea CO15 3QT United Kingdom to Unit 4 Mill Park Martindale Industrial Estate Cannock WS11 7XT on 2024-02-02

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

22/12/2322 December 2023 Application to strike the company off the register

View Document

14/11/2314 November 2023 Registered office address changed from 9 Broadfields Astley Villlage Chorley PR7 1XS United Kingdom to 19 Crossfield Road Crossfield Road Clacton-on-Sea CO15 3QT on 2023-11-14

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-04-05

View Document

19/09/2319 September 2023 Registered office address changed from 109 Willerby Road Hull HU5 5DZ to 9 Broadfields Astley Villlage Chorley PR7 1XS on 2023-09-19

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Confirmation statement made on 2022-10-11 with updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

16/11/2116 November 2021 Cessation of Jordan Newman as a person with significant control on 2021-11-05

View Document

16/11/2116 November 2021 Termination of appointment of Jordan Newman as a director on 2021-11-05

View Document

15/11/2115 November 2021 Notification of Arsenia Partosan as a person with significant control on 2021-11-05

View Document

14/11/2114 November 2021 Appointment of Mrs Arsenia Partosan as a director on 2021-11-05

View Document

04/11/214 November 2021 Registered office address changed from 321 Heol Trelai Cardiff CF5 5LH Wales to 109 Willerby Road Hull HU5 5DZ on 2021-11-04

View Document

12/10/2112 October 2021 Incorporation

View Document


More Company Information