- Company Overview for LENSCANE LIMITED (01755241)
- Filing history for LENSCANE LIMITED (01755241)
- People for LENSCANE LIMITED (01755241)
- Charges for LENSCANE LIMITED (01755241)
- Insolvency for LENSCANE LIMITED (01755241)
- More for LENSCANE LIMITED (01755241)
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) |
---|---|---|---|
10 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Oct 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 April 2019 | |
30 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
23 May 2018 | AD01 | Registered office address changed from 103 Chamberlayne Road London NW10 3NS to 264 Banbury Road Oxford OX2 7DY on 23 May 2018 | |
23 May 2018 | LIQ02 | Statement of affairs | |
23 May 2018 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
28 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-30
|
|
30 Aug 2015 | CH04 | Secretary's details changed for Admin & Event Solutions Limited on 23 July 2015 | |
23 Jul 2015 | AD01 | Registered office address changed from 2nd Floor, Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR to 103 Chamberlayne Road London NW10 3NS on 23 July 2015 | |
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
11 Aug 2014 | AP01 | Appointment of Mrs Zoe Fiona Norman as a director on 18 July 2014 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
18 Jul 2013 | CH01 | Director's details changed for Mr Craig Charles Norman on 16 July 2013 | |
22 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 20 February 2013
|
|
22 Mar 2013 | TM01 | Termination of appointment of Zoe Norman as a director |