- Company Overview for LANGLEY ROAD INVESTMENTS LIMITED (00718834)
- Filing history for LANGLEY ROAD INVESTMENTS LIMITED (00718834)
- People for LANGLEY ROAD INVESTMENTS LIMITED (00718834)
- Charges for LANGLEY ROAD INVESTMENTS LIMITED (00718834)
- Insolvency for LANGLEY ROAD INVESTMENTS LIMITED (00718834)
- More for LANGLEY ROAD INVESTMENTS LIMITED (00718834)
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) |
---|---|---|---|
28 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jul 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Sep 2022 | AD01 | Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 20 September 2022 | |
20 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
20 Sep 2022 | LIQ01 | Declaration of solvency | |
20 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2022 | PSC04 | Change of details for Brett Palos as a person with significant control on 1 August 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
01 Aug 2022 | CH01 | Director's details changed for Jane Alexandra Carden on 29 June 2022 | |
01 Aug 2022 | CH01 | Director's details changed for Sir Philip Nigel Ross Green on 29 June 2022 | |
01 Aug 2022 | CH03 | Secretary's details changed for Sir Philip Nigel Ross Green on 29 June 2022 | |
01 Aug 2022 | PSC04 | Change of details for Philip Nigel Ross Green as a person with significant control on 29 June 2022 | |
13 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 May 2022 | PSC01 | Notification of Brett Palos as a person with significant control on 1 July 2021 | |
13 May 2022 | PSC04 | Change of details for Philip Nigel Ross Green as a person with significant control on 1 July 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
04 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
24 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Feb 2020 | CH01 | Director's details changed for Jane Alexandra Carden on 7 February 2020 | |
03 Oct 2019 | CH01 | Director's details changed for Jane Alexandra Carden on 1 October 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
23 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 |