LOADALE LIMITED: Filings

  • Overview

    Company NameLOADALE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06892299
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for LOADALE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Certificate of change of name

    Company name changed viewmann LIMITED\certificate issued on 20/01/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 05, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG* on Apr 05, 2012

    1 pagesAD01

    Termination of appointment of Ashpoint Management Limited as a secretary

    1 pagesTM02

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 29, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2011

    Statement of capital on May 19, 2011

    • Capital: GBP 10
    SH01

    Termination of appointment of Gurbhej Bassi as a director

    1 pagesTM01

    Annual return made up to Apr 29, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Ashpoint Management Limited on Apr 29, 2010

    2 pagesCH04

    Director's details changed for Mr Gurpreet Singh on Apr 29, 2010

    2 pagesCH01

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Incorporation

    17 pagesNEWINC

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0