Download leads from Nexok and grow your business. Find out more

Lubel Coal Company (UK) Limited

Documents

Total Documents48
Total Pages188

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off
26 June 2012Final Gazette dissolved via voluntary strike-off
20 March 2012Voluntary strike-off action has been suspended
20 March 2012Voluntary strike-off action has been suspended
6 March 2012Previous accounting period shortened from 30 December 2011 to 30 June 2011
6 March 2012Previous accounting period shortened from 30 December 2011 to 30 June 2011
27 December 2011First Gazette notice for voluntary strike-off
27 December 2011First Gazette notice for voluntary strike-off
14 December 2011Application to strike the company off the register
14 December 2011Application to strike the company off the register
20 October 2011Annual return made up to 18 October 2011 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 2
20 October 2011Annual return made up to 18 October 2011 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 2
26 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010
26 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010
30 June 2011Termination of appointment of David Swan as a director
30 June 2011Termination of appointment of David Swan as a director
30 June 2011Registered office address changed from 1st Floor 14 Golden Square London W1F 9JG on 30 June 2011
30 June 2011Termination of appointment of David Swan as a secretary
30 June 2011Appointment of Mr Dag Cramer as a director
30 June 2011Appointment of Mr Dag Cramer as a director
30 June 2011Registered office address changed from 1St Floor 14 Golden Square London W1F 9JG on 30 June 2011
30 June 2011Termination of appointment of David Swan as a secretary
18 October 2010Director's details changed for David Swan on 18 October 2010
18 October 2010Director's details changed for Grant William Sinitsin on 18 October 2010
18 October 2010Director's details changed for David Swan on 18 October 2010
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders
18 October 2010Director's details changed for Grant William Sinitsin on 18 October 2010
2 October 2010Full accounts made up to 31 December 2009
2 October 2010Full accounts made up to 31 December 2009
10 December 2009Termination of appointment of Graham Mascall as a director
10 December 2009Termination of appointment of Graham Mascall as a director
11 November 2009Annual return made up to 18 October 2009 with a full list of shareholders
11 November 2009Annual return made up to 18 October 2009 with a full list of shareholders
19 August 2009Full accounts made up to 31 December 2008
19 August 2009Full accounts made up to 31 December 2008
3 August 2009Appointment terminated director and secretary richard round
3 August 2009Appointment Terminated Director and Secretary richard round
3 August 2009Director and secretary appointed david swan
3 August 2009Director and secretary appointed david swan
24 March 2009Registered office changed on 24/03/2009 from 12 plumtree court london EC4A 4HT
24 March 2009Registered office changed on 24/03/2009 from 12 plumtree court london EC4A 4HT
6 January 2009Return made up to 18/10/08; full list of members
6 January 2009Return made up to 18/10/08; full list of members
12 December 2008Accounting reference date extended from 31/10/2008 to 31/12/2008
12 December 2008Accounting reference date extended from 31/10/2008 to 31/12/2008
18 October 2007Incorporation
18 October 2007Incorporation
Sign up now to grow your client base. Plans & Pricing