- Company Overview for SIMON J LANDER & COMPANY LIMITED (02154629)
- Filing history for SIMON J LANDER & COMPANY LIMITED (02154629)
- People for SIMON J LANDER & COMPANY LIMITED (02154629)
- Charges for SIMON J LANDER & COMPANY LIMITED (02154629)
- More for SIMON J LANDER & COMPANY LIMITED (02154629)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2019 | DS01 | Application to strike the company off the register | |
22 Jan 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
16 Oct 2018 | AA01 | Current accounting period extended from 30 April 2018 to 31 October 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
21 May 2018 | PSC01 | Notification of Theresa Lander as a person with significant control on 6 April 2016 | |
30 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
30 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-08-29
|
|
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2016 | AD01 | Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to Jasmine Cottage High Street Little Chesterford Saffron Walden Essex CB10 1TS on 2 August 2016 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
02 Sep 2015 | AD01 | Registered office address changed from Hsa Partnership Chartered Accountants South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 2 September 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
27 Jan 2015 | AP01 | Appointment of Mrs Theresa Lander as a director on 1 June 2012 | |
27 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
28 May 2014 | TM02 | Termination of appointment of Simon Lander as a secretary | |
28 May 2014 | TM01 | Termination of appointment of Simon Lander as a director |