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

Lloyds Marine And Offshore Limited

Documents

Total Documents37
Total Pages75

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off
18 July 2017Final Gazette dissolved via compulsory strike-off
2 May 2017First Gazette notice for compulsory strike-off
2 May 2017First Gazette notice for compulsory strike-off
15 October 2016Compulsory strike-off action has been discontinued
15 October 2016Compulsory strike-off action has been discontinued
14 October 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-10-14
  • GBP 1
14 October 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-10-14
  • GBP 1
30 August 2016First Gazette notice for compulsory strike-off
30 August 2016First Gazette notice for compulsory strike-off
2 June 2016Accounts for a dormant company made up to 1 June 2015
2 June 2016Accounts for a dormant company made up to 1 June 2015
2 June 2015Company name changed swepex LTD\certificate issued on 02/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
2 June 2015Company name changed swepex LTD\certificate issued on 02/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
1 June 2015Termination of appointment of Leif Persson as a director on 1 June 2015
1 June 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 25 Lyon Park Avenue Wembley Middlesex HA0 4DR on 1 June 2015
1 June 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 25 Lyon Park Avenue Wembley Middlesex HA0 4DR on 1 June 2015
1 June 2015Termination of appointment of Leif Persson as a secretary on 1 June 2015
1 June 2015Termination of appointment of Leif Persson as a secretary on 1 June 2015
1 June 2015Previous accounting period shortened from 30 November 2015 to 1 June 2015
1 June 2015Termination of appointment of Leif Persson as a secretary on 1 June 2015
1 June 2015Termination of appointment of Leif Persson as a director on 1 June 2015
1 June 2015Termination of appointment of Leif Persson as a director on 1 June 2015
1 June 2015Termination of appointment of Leif Persson as a secretary on 1 June 2015
1 June 2015Termination of appointment of Leif Persson as a director on 1 June 2015
1 June 2015Termination of appointment of Leif Persson as a director on 1 June 2015
1 June 2015Termination of appointment of Leif Persson as a secretary on 1 June 2015
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
1 June 2015Termination of appointment of Leif Persson as a secretary on 1 June 2015
1 June 2015Previous accounting period shortened from 30 November 2015 to 1 June 2015
1 June 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 25 Lyon Park Avenue Wembley Middlesex HA0 4DR on 1 June 2015
1 June 2015Termination of appointment of Leif Persson as a director on 1 June 2015
1 June 2015Previous accounting period shortened from 30 November 2015 to 1 June 2015
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing