Namlodge Ltd was setup in 1998, it's status is listed as "Active". There are 3 directors listed for Namlodge Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KRYKORYAN, Luiza Ervant | 13 August 2015 | - | 1 |
GREY, William Stanley | 14 December 1998 | 13 August 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SYLVESTER, Paul Bernard | 14 December 1998 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 September 2020 | |
AA - Annual Accounts | 05 May 2020 | |
PSC07 - N/A | 30 January 2020 | |
PSC09 - N/A | 30 January 2020 | |
CS01 - N/A | 23 August 2019 | |
PSC03 - N/A | 20 May 2019 | |
AA - Annual Accounts | 20 May 2019 | |
PSC08 - N/A | 22 August 2018 | |
CS01 - N/A | 22 August 2018 | |
AA - Annual Accounts | 03 May 2018 | |
CS01 - N/A | 12 October 2017 | |
AA - Annual Accounts | 30 April 2017 | |
CS01 - N/A | 19 August 2016 | |
AA - Annual Accounts | 05 May 2016 | |
AR01 - Annual Return | 06 October 2015 | |
TM01 - Termination of appointment of director | 06 October 2015 | |
AP01 - Appointment of director | 06 October 2015 | |
AA - Annual Accounts | 21 May 2015 | |
AR01 - Annual Return | 12 September 2014 | |
AD01 - Change of registered office address | 12 September 2014 | |
AD01 - Change of registered office address | 12 September 2014 | |
CH03 - Change of particulars for secretary | 11 September 2014 | |
AA - Annual Accounts | 23 May 2014 | |
AR01 - Annual Return | 03 October 2013 | |
AA - Annual Accounts | 24 May 2013 | |
AR01 - Annual Return | 11 September 2012 | |
AA - Annual Accounts | 06 June 2012 | |
AR01 - Annual Return | 25 August 2011 | |
AA - Annual Accounts | 20 May 2011 | |
AR01 - Annual Return | 21 November 2010 | |
CH01 - Change of particulars for director | 21 November 2010 | |
AA - Annual Accounts | 10 August 2010 | |
363a - Annual Return | 10 September 2009 | |
AA - Annual Accounts | 30 June 2009 | |
DISS40 - Notice of striking-off action discontinued | 27 June 2009 | |
363a - Annual Return | 26 June 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 May 2009 | |
AA - Annual Accounts | 07 July 2008 | |
AA - Annual Accounts | 14 April 2008 | |
363s - Annual Return | 05 December 2007 | |
363s - Annual Return | 31 August 2006 | |
AA - Annual Accounts | 27 June 2006 | |
363s - Annual Return | 01 September 2005 | |
AA - Annual Accounts | 27 June 2005 | |
363s - Annual Return | 12 August 2004 | |
AA - Annual Accounts | 12 August 2004 | |
363s - Annual Return | 03 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 July 2003 | |
AA - Annual Accounts | 01 July 2003 | |
AA - Annual Accounts | 04 July 2002 | |
363s - Annual Return | 22 August 2001 | |
AA - Annual Accounts | 06 July 2001 | |
287 - Change in situation or address of Registered Office | 11 May 2001 | |
AA - Annual Accounts | 28 June 2000 | |
DISS40 - Notice of striking-off action discontinued | 07 March 2000 | |
288a - Notice of appointment of directors or secretaries | 01 March 2000 | |
288a - Notice of appointment of directors or secretaries | 01 March 2000 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 November 1999 | |
288a - Notice of appointment of directors or secretaries | 31 December 1998 | |
287 - Change in situation or address of Registered Office | 31 December 1998 | |
288b - Notice of resignation of directors or secretaries | 15 December 1998 | |
288b - Notice of resignation of directors or secretaries | 15 December 1998 | |
NEWINC - New incorporation documents | 26 August 1998 |