LOKTAK LTD

Suite 2 10a Ridgeway Suite 2 10a Ridgeway, Dalgety Bay, KY11 9JN, Fife, Scotland
StatusDISSOLVED
Company No.SC496716
CategoryPrivate Limited Company
Incorporated03 Feb 2015
Age9 years, 4 months, 15 days
JurisdictionScotland
Dissolution23 Mar 2021
Years3 years, 2 months, 26 days

SUMMARY

LOKTAK LTD is an dissolved private limited company with number SC496716. It was incorporated 9 years, 4 months, 15 days ago, on 03 February 2015 and it was dissolved 3 years, 2 months, 26 days ago, on 23 March 2021. The company address is Suite 2 10a Ridgeway Suite 2 10a Ridgeway, Dalgety Bay, KY11 9JN, Fife, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-19

Officer name: Shanmugasundaram Rajan

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-19

Psc name: Shanmugasundaram Rajan

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-25

Officer name: Sc496716 G9Hx9P

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shanmugasundaram Rajan

Appointment date: 2018-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shanmugasundaram Rajan

Notification date: 2018-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-20

Officer name: Mariappan Kalyanasundaram

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sc496716 G9Hx9P

Appointment date: 2017-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-16

Officer name: Mr Mariappan Kalyanasundaram

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Salomon Raj Dass Yacob

Termination date: 2017-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Salomon Raj Dass Yacob

Termination date: 2017-10-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-12

Psc name: Salomon Raj Dass Yacob

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Salomon Raj Dass Yacob

Change date: 2017-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2017

Action Date: 31 May 2017

Category: Address

Type: AD01

New address: Suite 2 10a Ridgeway Donibristle Industrial Estate Dalgety Bay Fife KY11 9JN

Change date: 2017-05-31

Old address: 53 Rosyth Business Centre 16 Cromatry Road Rosyth Dunfermline Fife KY11 2WX Scotland

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 14 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 03 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B R ENGINEERING (SOLIHULL) LIMITED

83 SKELCHER ROAD,SOLIHULL,B90 2EY

Number:11756688
Status:ACTIVE
Category:Private Limited Company

FAST AND PROUD COURIER SERVICES LTD

35 DOWNEND ROAD,BRISTOL,BS15 1SU

Number:11681754
Status:ACTIVE
Category:Private Limited Company

IS&C LIMITED

UNIT 7 HYDRA ORION AVENUE,IPSWICH,IP6 0LW

Number:08617650
Status:ACTIVE
Category:Private Limited Company

MEBTRONIC LTD

UNIT 2 MIDLAND HOUSE,PETERBOROUGH,PE3 6DD

Number:11929664
Status:ACTIVE
Category:Private Limited Company

PAUL CARR HEATING SERVICES LIMITED

B3 KINGFISHER HOUSE KINGSWAY,GATESHEAD,NE11 0JQ

Number:08426118
Status:ACTIVE
Category:Private Limited Company

TCS (UK) LIMITED

15 THE BRIDGE BUSINESS CENTRE,CHESTERFIELD,S41 9FG

Number:03668697
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