LONABELL LTD

05974040
64 NEW CAVENDISH STREET LONDON ENGLAND W1G 8TB

Documents

Documents
Date Category Description Pages
07 Aug 2018 gazette Gazette Dissolved Voluntary 1 Buy now
22 May 2018 gazette Gazette Notice Voluntary 1 Buy now
14 May 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
02 Sep 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Aug 2017 gazette Gazette Notice Compulsory 1 Buy now
01 Jun 2017 officers Termination of appointment of secretary (Tmp Business Services Ltd) 1 Buy now
29 Mar 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2016 accounts Annual Accounts 7 Buy now
18 Jan 2016 miscellaneous Miscellaneous 81 Buy now
11 Nov 2015 annual-return Annual Return 3 Buy now
22 Jul 2015 officers Change of particulars for director (Ms Elisabetta Spitz) 2 Buy now
20 Feb 2015 annual-return Annual Return 4 Buy now
19 Feb 2015 officers Change of particulars for director (Ms Elisabetta Spitz) 2 Buy now
17 Feb 2015 accounts Annual Accounts 7 Buy now
02 Nov 2014 annual-return Annual Return 4 Buy now
30 Mar 2014 accounts Annual Accounts 7 Buy now
05 Nov 2013 annual-return Annual Return 4 Buy now
14 Mar 2013 accounts Annual Accounts 4 Buy now
03 Nov 2012 annual-return Annual Return 4 Buy now
30 Nov 2011 accounts Annual Accounts 4 Buy now
27 Oct 2011 annual-return Annual Return 4 Buy now
31 Mar 2011 accounts Annual Accounts 4 Buy now
01 Dec 2010 annual-return Annual Return 4 Buy now
20 May 2010 accounts Annual Accounts 5 Buy now
09 Mar 2010 annual-return Annual Return 4 Buy now
05 Dec 2009 officers Change of particulars for director (Ms Elisabetta Spitz) 2 Buy now
19 Nov 2009 annual-return Annual Return 4 Buy now
19 Nov 2009 officers Change of particulars for director (Elisabetta Spitz) 2 Buy now
19 Nov 2009 officers Change of particulars for corporate secretary (Tmp Business Services Ltd) 2 Buy now
24 Jul 2009 address Registered office changed on 24/07/2009 from suite 2, 23/24 great james street, london england WC1N 3ES great britain 1 Buy now
15 May 2009 address Registered office changed on 15/05/2009 from 126 aldersgate street london EC1A 4JQ 1 Buy now
23 Mar 2009 accounts Annual Accounts 4 Buy now
23 Feb 2009 capital Nc inc already adjusted 21/01/09 1 Buy now
23 Feb 2009 resolution Resolution 1 Buy now
17 Dec 2008 annual-return Return made up to 20/10/08; full list of members 3 Buy now
29 Oct 2007 annual-return Return made up to 20/10/07; full list of members 3 Buy now
17 Oct 2007 capital Ad 30/07/07--------- £ si 289253@1=289253 £ ic 2/289255 2 Buy now
17 Oct 2007 capital Particulars of contract relating to shares 4 Buy now
17 Oct 2007 resolution Resolution 1 Buy now
11 Sep 2007 capital Nc inc already adjusted 30/07/07 1 Buy now
11 Sep 2007 resolution Resolution 1 Buy now
06 Aug 2007 accounts Annual Accounts 1 Buy now
24 Jul 2007 officers Director resigned 1 Buy now
24 Jul 2007 officers New director appointed 1 Buy now
24 Jul 2007 accounts Accounting reference date shortened from 31/10/07 to 30/06/07 1 Buy now
20 Oct 2006 incorporation Incorporation Company 16 Buy now