LOTUS ROUNDTABLE CLUB LIMITED
Status | DISSOLVED |
Company No. | 10890083 |
Category | Private Limited Company |
Incorporated | 31 Jul 2017 |
Age | 6 years, 10 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 17 Sep 2019 |
Years | 4 years, 8 months, 18 days |
SUMMARY
LOTUS ROUNDTABLE CLUB LIMITED is an dissolved private limited company with number 10890083. It was incorporated 6 years, 10 months, 5 days ago, on 31 July 2017 and it was dissolved 4 years, 8 months, 18 days ago, on 17 September 2019. The company address is 306a Nash House The Collective 306a Nash House The Collective, London, NW10 6DG, England.
Company Fillings
Change person director company with change date
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Marcia Stewart
Change date: 2019-02-25
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Address
Type: AD01
New address: 306a Nash House the Collective Old Oak Lane London NW10 6DG
Change date: 2019-02-25
Old address: Block a Studio 5 50-54 st. Pauls Square Birmingham West Midlands B3 1QS England
Documents
Confirmation statement with updates
Date: 17 Sep 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Change person director company with change date
Date: 31 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Marcia Stewart
Change date: 2018-07-01
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-31
Old address: 178C Slade Road Birmingham West Midlands B23 7RJ England
New address: Block a Studio 5 50-54 st. Pauls Square Birmingham West Midlands B3 1QS
Documents
Cessation of a person with significant control
Date: 12 Apr 2018
Action Date: 25 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-25
Psc name: Tumda Dhakalbhai
Documents
Notification of a person with significant control
Date: 12 Apr 2018
Action Date: 25 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-25
Psc name: Marcia Stewart
Documents
Termination director company with name termination date
Date: 12 Apr 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tumda Dhakalbhai
Termination date: 2018-01-25
Documents
Appoint person director company with name date
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-25
Officer name: Mrs Marcia Stewart
Documents
Notification of a person with significant control
Date: 29 Oct 2017
Action Date: 07 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tumda Dhakalbhai
Notification date: 2017-08-07
Documents
Cessation of a person with significant control
Date: 29 Oct 2017
Action Date: 07 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Aron Burgess
Cessation date: 2017-08-07
Documents
Termination director company with name termination date
Date: 11 Sep 2017
Action Date: 07 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-07
Officer name: Aron Burgess
Documents
Appoint person director company with name date
Date: 06 Sep 2017
Action Date: 07 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tumda Dhakalbhai
Appointment date: 2017-08-07
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Address
Type: AD01
Old address: 6 Callear Road Wednesbury West Midlands WS10 7LX England
New address: 178C Slade Road Birmingham West Midlands B23 7RJ
Change date: 2017-09-05
Documents
Some Companies
34 BOULEVARD,WESTON-SUPER-MARE,BS23 1NF
Number: | 09532583 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENGAGEMENT IN EDUCATION LIMITED
19 SAUNDERS CROFT,WALKINGTON,HU17 8TG
Number: | 06597276 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 10470122 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 13-14 DRAKES INDUSTRIAL ESTATE SHAY LANE,HALIFAX,HX3 6RL
Number: | 07545896 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAINHAM PHYSIOTHERAPY CENTRE LTD
7 MAIDSTONE ROAD,KENT,ME8 0DH
Number: | 05742661 |
Status: | ACTIVE |
Category: | Private Limited Company |
TONSTATE METROPOLE HOTELS LIMITED
3 PARK PLACE,LONDON,SW1A 1LP
Number: | 05897409 |
Status: | ACTIVE |
Category: | Private Limited Company |