- Company Overview for LACLOCHE FRERES LIMITED (01583208)
- Filing history for LACLOCHE FRERES LIMITED (01583208)
- People for LACLOCHE FRERES LIMITED (01583208)
- Charges for LACLOCHE FRERES LIMITED (01583208)
- More for LACLOCHE FRERES LIMITED (01583208)
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) |
---|---|---|---|
19 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
12 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2015 | AD01 | Registered office address changed from C/O Djm Accountants Llp Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
14 May 2014 | CH01 | Director's details changed for Mark Kaufman on 14 May 2014 | |
02 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
18 Oct 2013 | CH01 | Director's details changed for Mark Kaufman on 14 August 2013 | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
01 Oct 2012 | TM02 | Termination of appointment of Sylvia Kaufman as a secretary | |
11 Apr 2012 | CH01 | Director's details changed for Mark Kaufman on 11 April 2012 | |
11 Apr 2012 | AD01 | Registered office address changed from Woodrows Farm Barn Aldworth Berkshire RG8 9RS on 11 April 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Sep 2009 | 363a | Return made up to 14/08/09; full list of members |