THE LOUNGE SOFA CO LTD

05523762
76 NEW CAVENDISH STREET LONDON W1G 9TB

Documents

Documents
Date Category Description Pages
22 Apr 2018 gazette Gazette Dissolved Liquidation 1 Buy now
22 Jan 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 23 Buy now
07 Dec 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
15 Dec 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
09 Dec 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
29 Nov 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
23 May 2013 insolvency Liquidation Disclaimer Notice 3 Buy now
22 Feb 2013 insolvency Liquidation Disclaimer Notice 3 Buy now
31 Dec 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Nov 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
22 Nov 2012 resolution Resolution 1 Buy now
22 Nov 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Aug 2012 annual-return Annual Return 5 Buy now
12 Aug 2012 address Change Sail Address Company 1 Buy now
12 Aug 2012 officers Change of particulars for director (Mr Timothy Charles John Carey) 2 Buy now
06 Mar 2012 accounts Annual Accounts 6 Buy now
07 Oct 2011 capital Return of Allotment of shares 3 Buy now
11 Aug 2011 annual-return Annual Return 4 Buy now
11 Aug 2011 officers Appointment of secretary (Mr Timothy Cj Carey) 1 Buy now
11 Aug 2011 officers Termination of appointment of secretary (Julie Carey) 1 Buy now
08 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Apr 2011 accounts Annual Accounts 6 Buy now
19 Aug 2010 annual-return Annual Return 5 Buy now
19 Aug 2010 officers Change of particulars for secretary (Julie Anne Carey) 1 Buy now
17 May 2010 accounts Annual Accounts 6 Buy now
14 Oct 2009 officers Appointment of director (Mr Steven Royston Smith) 2 Buy now
06 Aug 2009 annual-return Return made up to 01/08/09; full list of members 3 Buy now
01 Jul 2009 accounts Annual Accounts 6 Buy now
17 Jun 2009 address Registered office changed on 17/06/2009 from unit 1 monkmoor trading estate 244-260 monkmoor road mokmoor shrewsbury shropshire SY2 5SX 1 Buy now
02 Nov 2008 address Registered office changed on 02/11/2008 from unit 2 peel centre stafford street wolverhampton west midlands WV1 1NT 1 Buy now
18 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
06 Aug 2008 accounts Annual Accounts 6 Buy now
04 Aug 2008 annual-return Return made up to 01/08/08; full list of members 3 Buy now
03 Aug 2007 annual-return Return made up to 01/08/07; full list of members 2 Buy now
22 May 2007 accounts Annual Accounts 6 Buy now
26 Apr 2007 address Registered office changed on 26/04/07 from: 10 teal close, baldwins gate newcastle staffs ST5 5LL 1 Buy now
14 Aug 2006 annual-return Return made up to 01/08/06; full list of members 2 Buy now
01 Aug 2005 incorporation Incorporation Company 13 Buy now