- Company Overview for LERD BOON LIMITED (01881492)
- Filing history for LERD BOON LIMITED (01881492)
- People for LERD BOON LIMITED (01881492)
- Charges for LERD BOON LIMITED (01881492)
- Insolvency for LERD BOON LIMITED (01881492)
- More for LERD BOON LIMITED (01881492)
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) |
---|---|---|---|
08 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
25 Mar 2019 | TM01 | Termination of appointment of Lerd Boon Utthayanin as a director on 8 January 2019 | |
25 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
15 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
02 Oct 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 30 April 2017 | |
19 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
13 Jun 2017 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2017-06-13
|
|
13 Jun 2017 | AD01 | Registered office address changed from C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN to Wey Court West Union Road Farnham Surrey GU9 7PT on 13 June 2017 | |
31 Jan 2017 | 2.24B | Administrator's progress report to 20 January 2017 | |
31 Jan 2017 | 2.30B | Notice of automatic end of Administration | |
07 Sep 2016 | AD01 | Registered office address changed from C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading RG1 4SA to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 7 September 2016 | |
05 Sep 2016 | 2.24B | Administrator's progress report to 20 July 2016 | |
01 Apr 2016 | 2.17B | Statement of administrator's proposal | |
16 Mar 2016 | 2.16B | Statement of affairs with form 2.14B | |
03 Feb 2016 | AD01 | Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT to C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading RG1 4SA on 3 February 2016 | |
28 Jan 2016 | 2.12B | Appointment of an administrator | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 |