Lodge Group (London East) Ltd

04591636
Pariter House 2-8 Roebuck Rd Hainault Business Park IG6 3UE

Documents

Documents
Date Category Description Pages
13 Apr 2010 gazette Gazette Dissolved Voluntary 1 Buy now
29 Dec 2009 gazette Gazette Notice Voluntary 1 Buy now
17 Dec 2009 dissolution Dissolution Application Strike Off Company 2 Buy now
07 Sep 2009 address Registered office changed on 07/09/2009 from 128 ilford lane ilford essex IG1 2LE united kingdom 1 Buy now
02 Apr 2009 officers Appointment Terminated Director john timbs 1 Buy now
31 Mar 2009 address Registered office changed on 31/03/2009 from c/o cox costello & horne langwood house 63-81 high street, rickmansworth hertfordshire WD3 1EQ 1 Buy now
21 Mar 2009 annual-return Return made up to 15/11/08; full list of members; amend 5 Buy now
17 Mar 2009 officers Director appointed mr ashok devji gadher 1 Buy now
16 Mar 2009 capital Capitals not rolled up 2 Buy now
16 Mar 2009 officers Appointment Terminated Secretary debra strong 1 Buy now
06 Feb 2009 annual-return Return made up to 15/11/08; full list of members 3 Buy now
20 Jan 2009 accounts Annual Accounts 8 Buy now
03 Dec 2007 annual-return Return made up to 15/11/07; full list of members 2 Buy now
01 Nov 2007 accounts Annual Accounts 5 Buy now
20 Aug 2007 address Registered office changed on 20/08/07 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ 1 Buy now
18 Dec 2006 annual-return Return made up to 15/11/06; full list of members 2 Buy now
25 Sep 2006 accounts Annual Accounts 8 Buy now
27 Nov 2005 annual-return Return made up to 15/11/05; full list of members 2 Buy now
30 Jul 2005 accounts Annual Accounts 8 Buy now
15 Dec 2004 annual-return Return made up to 15/11/04; full list of members 6 Buy now
06 Sep 2004 accounts Annual Accounts 7 Buy now
16 Feb 2004 officers New secretary appointed 2 Buy now
16 Feb 2004 officers Secretary resigned 1 Buy now
06 Dec 2003 annual-return Return made up to 15/11/03; full list of members 6 Buy now
10 Mar 2003 officers Secretary resigned 1 Buy now
10 Mar 2003 officers Director resigned 1 Buy now
26 Jan 2003 accounts Accounting reference date extended from 30/11/03 to 31/12/03 1 Buy now
03 Jan 2003 officers New director appointed 2 Buy now
03 Jan 2003 officers New secretary appointed 2 Buy now
18 Dec 2002 address Registered office changed on 18/12/02 from: langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ 1 Buy now
15 Nov 2002 incorporation Incorporation Company 12 Buy now