LOTUS ROUNDTABLE CLUB LIMITED

306a Nash House The Collective 306a Nash House The Collective, London, NW10 6DG, England
StatusDISSOLVED
Company No.10890083
CategoryPrivate Limited Company
Incorporated31 Jul 2017
Age6 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 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

Gazette dissolved compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 31 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APACHE CONSTRUCTION LIMITED

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

HEXAMETER SERVICES LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:10470122
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE DOOR SYSTEMS LTD

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

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