- Company Overview for LS CLAYTON SQUARE LIMITED (00441291)
- Filing history for LS CLAYTON SQUARE LIMITED (00441291)
- People for LS CLAYTON SQUARE LIMITED (00441291)
- Charges for LS CLAYTON SQUARE LIMITED (00441291)
- More for LS CLAYTON SQUARE LIMITED (00441291)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2018 | DS01 | Application to strike the company off the register | |
06 Dec 2018 | SH20 | Statement by Directors | |
06 Dec 2018 | SH19 |
Statement of capital on 6 December 2018
|
|
06 Dec 2018 | CAP-SS | Solvency Statement dated 23/11/18 | |
06 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
09 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
04 Jan 2018 | TM01 | Termination of appointment of Louise Miller as a director on 1 January 2018 | |
03 Jan 2018 | AP01 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 | |
18 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
04 Apr 2017 | TM01 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 | |
10 Mar 2017 | AP01 | Appointment of Louise Miller as a director on 1 March 2017 | |
20 Jan 2017 | CH01 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 | |
10 Jan 2017 | CH02 | Director's details changed for Ls Director Limited on 10 January 2017 | |
10 Jan 2017 | CH04 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 | |
10 Jan 2017 | CH02 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 | |
10 Jan 2017 | AD01 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 | |
16 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
15 Aug 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
|
|
29 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
16 Apr 2015 | AP01 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 |