- Company Overview for LARIZIA LIMITED (02178956)
- Filing history for LARIZIA LIMITED (02178956)
- People for LARIZIA LIMITED (02178956)
- Charges for LARIZIA LIMITED (02178956)
- Insolvency for LARIZIA LIMITED (02178956)
- More for LARIZIA LIMITED (02178956)
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 Jan 2020 | MR01 | Registration of charge 021789560005, created on 24 January 2020 | |
30 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
29 May 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
16 Jan 2019 | MR04 | Satisfaction of charge 2 in full | |
16 Jan 2019 | MR04 | Satisfaction of charge 4 in full | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
31 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
31 May 2018 | AD01 | Registered office address changed from Mam House 91 Roseville Road Leeds LS8 5DT to 34 Roundhay Road Leeds LS7 1AB on 31 May 2018 | |
05 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
08 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 May 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
11 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
29 Jul 2014 | AA01 | Current accounting period extended from 30 June 2014 to 31 October 2014 | |
25 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
01 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Nov 2012 | AP01 | Appointment of Mr Daniel Charles Buck as a director | |
26 Oct 2012 | AD01 | Registered office address changed from 10-11 Greenland Place London NW1 0AP England on 26 October 2012 |