- Company Overview for LENDOR INTERNATIONAL LIMITED (02344423)
- Filing history for LENDOR INTERNATIONAL LIMITED (02344423)
- People for LENDOR INTERNATIONAL LIMITED (02344423)
- More for LENDOR INTERNATIONAL LIMITED (02344423)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2019 | RP05 | Registered office address changed to PO Box 4385, 02344423: Companies House Default Address, Cardiff, CF14 8LH on 8 April 2019 | |
13 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
09 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
26 Sep 2016 | CH01 | Director's details changed for Mrs Maria Teresa Burton on 1 March 2016 | |
19 Sep 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-09-19
|
|
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jun 2016 | RT01 | Administrative restoration application | |
19 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2015 | AP01 | Appointment of Mr Alan Edward Garland as a director on 1 September 2015 | |
15 Oct 2015 | AP01 | Appointment of Mrs Maria Teresa Burton as a director on 1 September 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Carla Ann Burton as a director on 1 September 2015 | |
15 Sep 2015 | AP01 | Appointment of Mr Peter Alexander York Hoffmann as a director on 1 September 2015 | |
14 Sep 2015 | AP01 | Appointment of Mr Peter Christian Berling Luyt as a director on 1 September 2015 | |
08 Sep 2015 | AD01 | Registered office address changed from 13 Wensley Road Harrogate North Yorkshire HG2 8AQ to C/O David Hofmann 7 Bray Road Guildford Surrey GU2 7LQ on 8 September 2015 | |
08 Sep 2015 | AP03 | Appointment of Mr Alan Edward Garland as a secretary on 1 September 2015 | |
08 Sep 2015 | TM02 | Termination of appointment of Carla Ann Burton as a secretary on 1 September 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of Jacqueline Liliana Burton as a director on 1 September 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of David Floris Van Der Stoep as a director on 1 September 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|