LORAMIE LIMITED

07795907
46 - 47 LEADENHALL MARKET LONDON EC3V 1LT

Documents

Documents
Date Category Description Pages
15 Nov 2016 gazette Gazette Dissolved Voluntary 1 Buy now
30 Aug 2016 gazette Gazette Notice Voluntary 1 Buy now
22 Aug 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Aug 2016 accounts Annual Accounts 2 Buy now
16 Oct 2015 annual-return Annual Return 4 Buy now
29 Jul 2015 accounts Annual Accounts 3 Buy now
21 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
23 Oct 2014 annual-return Annual Return 4 Buy now
23 Oct 2014 officers Change of particulars for secretary (Mr Rahim Amin Mohamed Mitha) 1 Buy now
08 Aug 2014 accounts Annual Accounts 3 Buy now
14 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
18 Oct 2013 annual-return Annual Return 4 Buy now
09 Jul 2013 accounts Annual Accounts 3 Buy now
24 Apr 2013 mortgage Registration of a charge 5 Buy now
23 Oct 2012 annual-return Annual Return 4 Buy now
23 Oct 2012 officers Change of particulars for director (Mr Rahim Amin Mohamed Mitha) 2 Buy now
22 Oct 2012 officers Change of particulars for secretary (Rahim Mitha) 1 Buy now
22 Oct 2012 officers Change of particulars for director (Mr Amin Mohamed Haji Mitha) 2 Buy now
05 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Dec 2011 mortgage Particulars of a mortgage or charge 7 Buy now
27 Oct 2011 officers Appointment of director (Mr Amin Mohamed Haji Mitha) 2 Buy now
27 Oct 2011 officers Appointment of secretary (Rahim Mitha) 1 Buy now
27 Oct 2011 officers Appointment of director (Rahim Mitha) 2 Buy now
27 Oct 2011 officers Termination of appointment of director (Richard Odriscoll) 1 Buy now
27 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2011 incorporation Incorporation Company 7 Buy now