LORENNA LIMITED

07637022
MHA MACINTYRE HUDSON 6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU

Documents

Documents
Date Category Description Pages
26 Sep 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
02 Feb 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
02 Feb 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
29 Sep 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
22 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Oct 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
25 Jul 2019 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
29 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Aug 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 Aug 2018 resolution Resolution 1 Buy now
01 Feb 2018 accounts Annual Accounts 4 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2016 accounts Annual Accounts 6 Buy now
30 Aug 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
30 Aug 2016 resolution Resolution 14 Buy now
29 Jun 2016 annual-return Annual Return 4 Buy now
28 Oct 2015 accounts Annual Accounts 5 Buy now
30 Jun 2015 annual-return Annual Return 4 Buy now
04 Feb 2015 accounts Annual Accounts 3 Buy now
08 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2014 annual-return Annual Return 4 Buy now
21 Jan 2014 officers Appointment of director (Mr Hitendra Kumar Mahendra Patel) 2 Buy now
02 Jul 2013 annual-return Annual Return 3 Buy now
02 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jun 2013 officers Termination of appointment of secretary (Turner Little Company Secretaries Limited) 1 Buy now
18 Jun 2013 officers Termination of appointment of director (Robert Nicholson) 1 Buy now
18 Jun 2013 officers Appointment of director (Mr Ronald Samuel Renne) 2 Buy now
03 Jun 2013 accounts Annual Accounts 2 Buy now
17 May 2013 annual-return Annual Return 3 Buy now
01 Jun 2012 accounts Annual Accounts 2 Buy now
17 May 2012 annual-return Annual Return 3 Buy now
17 May 2011 change-of-name Certificate Change Of Name Company 3 Buy now
17 May 2011 officers Termination of appointment of director (Caroline Cooper) 1 Buy now
17 May 2011 officers Appointment of director (Mr Robert Frank Nicholson) 2 Buy now
17 May 2011 officers Appointment of corporate secretary (Turner Little Company Secretaries Limited) 2 Buy now
17 May 2011 incorporation Incorporation Company 20 Buy now