LOLA ESPANA LIMITED

784 Wilmslow Road, Manchester, M20 2DR
StatusDISSOLVED
Company No.04142150
CategoryPrivate Limited Company
Incorporated16 Jan 2001
Age23 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution15 Sep 2020
Years3 years, 8 months, 20 days

SUMMARY

LOLA ESPANA LIMITED is an dissolved private limited company with number 04142150. It was incorporated 23 years, 4 months, 20 days ago, on 16 January 2001 and it was dissolved 3 years, 8 months, 20 days ago, on 15 September 2020. The company address is 784 Wilmslow Road, Manchester, M20 2DR.



Company Fillings

Gazette dissolved liquidation

Date: 15 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: AD01

New address: 784 Wilmslow Road Manchester M20 2DR

Old address: 784 Wilmslow Road Manchester M20 2DR England

Change date: 2018-11-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-12

New address: 784 Wilmslow Road Manchester M20 2DR

Old address: Unit 15 Waters Edge Business Park Modwen Road Salford M5 3EZ

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Feb 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2012

Action Date: 06 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-06

Old address: Unit 15 Waters Edge Business Park Modwen Road Modwen Road Salford Manchester M5 3EZ United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Feb 2012

Action Date: 29 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-29

Old address: Park House 200 Drake Street Rochdale Lancashire OL16 1PJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Natalia Esquerdo Girbes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2008

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2006

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 15/04/05 from: c/o lloyd piggott blackfriars house, parsonage manchester greater manchester M3 2JA

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 24/03/03 from: portland place 18 mottram road stalybridge cheshire SK15 3AD

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/02; full list of members

Documents

View document PDF

Resolution

Date: 08 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 08/03/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dreamtop LIMITED\certificate issued on 28/02/01

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Incorporation company

Date: 16 Jan 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST CHOICE FRUITS LTD

C/O WHITESIDE & DAVIES,SALFORD,M6 6DE

Number:11048258
Status:ACTIVE
Category:Private Limited Company

ADILAKE MANAGEMENT LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL016169
Status:ACTIVE
Category:Limited Partnership

CADGWITH HEALTH LTD

1 JIMMERS COURT,CADGWITH,TR12 7JU

Number:09464079
Status:ACTIVE
Category:Private Limited Company

DIRECT SAMEDAY DELIVERY LTD

3 ST. MARYS ROAD,SALE,M33 6SB

Number:11958637
Status:ACTIVE
Category:Private Limited Company

J AND F SERVICES LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11262690
Status:ACTIVE
Category:Private Limited Company

SYNDIKA LIMITED

TRINITY HOUSE,BIRMINGHAM,B1 1QH

Number:07240040
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source