LOMBAGINE TRADING LIMITED
Status | DISSOLVED |
Company No. | 03298933 |
Category | Private Limited Company |
Incorporated | 06 Jan 1997 |
Age | 27 years, 6 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 28 Dec 2023 |
Years | 6 months, 13 days |
SUMMARY
LOMBAGINE TRADING LIMITED is an dissolved private limited company with number 03298933. It was incorporated 27 years, 6 months, 4 days ago, on 06 January 1997 and it was dissolved 6 months, 13 days ago, on 28 December 2023. The company address is 5th Floor The Union Building 5th Floor The Union Building, Norwich, NR1 1BY.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 28 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 08 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2022
Action Date: 03 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-03
Old address: 2nd Floor 9 Chapel Place London EC2A 3DQ United Kingdom
New address: 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-01
Old address: Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom
New address: 2nd Floor 9 Chapel Place London EC2A 3DQ
Documents
Accounts with accounts type small
Date: 23 Apr 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change account reference date company previous shortened
Date: 27 Jan 2021
Action Date: 30 Jan 2020
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2020-01-30
Documents
Change person director company with change date
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-20
Officer name: Adolf Wimmer
Documents
Change to a person with significant control
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-20
Psc name: Mr Rudolf Gruber
Documents
Change person director company with change date
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-20
Officer name: Adolf Wimmer
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type small
Date: 05 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 07 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Accounts with accounts type small
Date: 16 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 08 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Accounts with accounts type full
Date: 03 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-12
Old address: 214a Golders Green Road London NW11 9AT
New address: Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG
Documents
Accounts with accounts type full
Date: 17 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Termination secretary company with name termination date
Date: 11 Jun 2015
Action Date: 11 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Corporate Secretaries Limited
Termination date: 2015-06-11
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Accounts with accounts type full
Date: 22 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Appoint person director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adolf Wimmer
Documents
Termination director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian Gruber
Documents
Change corporate secretary company with change date
Date: 05 Jun 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-04-01
Officer name: Corporate Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Accounts with accounts type full
Date: 05 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 06 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-06
Documents
Accounts with accounts type full
Date: 05 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change person director company with change date
Date: 07 Aug 2012
Action Date: 06 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-06
Officer name: Christian Gruber
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 06 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-06
Documents
Accounts with accounts type small
Date: 26 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 06 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-06
Documents
Accounts with accounts type small
Date: 01 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 06 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-06
Documents
Accounts with accounts type full
Date: 14 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed christian gruber
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director adolf wimmer
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/09; full list of members
Documents
Legacy
Date: 14 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type medium
Date: 28 Jul 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/08; full list of members
Documents
Accounts with accounts type medium
Date: 12 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/07; full list of members
Documents
Accounts with accounts type medium
Date: 24 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/06; full list of members
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 21 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Certificate change of name company
Date: 26 Oct 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lombagine cosmetics trading limi ted\certificate issued on 26/10/05
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/01/05
Documents
Legacy
Date: 17 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/05; full list of members
Documents
Accounts with accounts type full
Date: 05 Jul 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/04; full list of members
Documents
Legacy
Date: 09 Feb 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type medium
Date: 18 May 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 20 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/03; full list of members
Documents
Accounts with accounts type medium
Date: 26 Apr 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 24 Apr 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/01 to 31/01/02
Documents
Accounts with accounts type medium
Date: 17 Apr 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 28 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/02; full list of members
Documents
Legacy
Date: 12 Sep 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 11 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/01; full list of members
Documents
Accounts with accounts type medium
Date: 26 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 31 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/00; full list of members
Documents
Certificate change of name company
Date: 02 Dec 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lombardi & ross LIMITED\certificate issued on 03/12/99
Documents
Accounts with accounts type full
Date: 23 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 09 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/99; full list of members
Documents
Accounts with accounts type medium
Date: 31 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 13 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/98; full list of members
Documents
Legacy
Date: 04 Dec 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/98 to 31/12/97
Documents
Legacy
Date: 10 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 1997
Category: Capital
Type: 88(2)R
Description: Ad 06/01/97--------- £ si 98@1=98 £ ic 2/100
Documents
Some Companies
9B BRISTOL STREET,WOLVERHAMPTON,WV3 0HD
Number: | 11430698 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 CLARENDON ROAD,SALE,M33 2DZ
Number: | 09836592 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYGON HOUSE,BROMLEY,BR1 3RA
Number: | 07824829 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BAKER STREET,LANCASTER,LA1 2ND
Number: | 06579984 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
12 GREENWAY CLOSE,LONDON,NW9 5AZ
Number: | 11079747 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGNOLIA TREE PROPERTY INVESTMENTS LTD
30 CLOUDESDALE ROAD,LONDON,SW17 8ES
Number: | 10984040 |
Status: | ACTIVE |
Category: | Private Limited Company |