- Company Overview for LARSEN & PARTNERS LIMITED (02786338)
- Filing history for LARSEN & PARTNERS LIMITED (02786338)
- People for LARSEN & PARTNERS LIMITED (02786338)
- Insolvency for LARSEN & PARTNERS LIMITED (02786338)
- More for LARSEN & PARTNERS LIMITED (02786338)
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 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jun 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 October 2020 | |
19 Jun 2020 | AD01 | Registered office address changed from Regus, City South Tower 26 Elmfield Road Bromley Kent BR1 1LR to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 19 June 2020 | |
01 Nov 2019 | AD01 | Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ to Regus, City South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 1 November 2019 | |
31 Oct 2019 | LIQ01 | Declaration of solvency | |
31 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
31 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
08 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
16 Feb 2018 | PSC01 | Notification of Sarah Anne Larsen as a person with significant control on 6 April 2016 | |
16 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Apr 2017 | AP01 | Appointment of Sarah Anne Larsen as a director on 28 April 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
08 Feb 2017 | CH03 | Secretary's details changed for Sarah Anne Larsen on 8 February 2017 | |
08 Feb 2017 | CH01 | Director's details changed for Mr Christian Roholte Larsen on 8 February 2017 | |
03 Feb 2017 | CH01 | Director's details changed for Mr Christian Roholte Larsen on 1 February 2017 | |
28 Jun 2016 | CH03 | Secretary's details changed for Sarah Anne Horrell on 28 June 2016 | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
09 Feb 2015 | CH01 | Director's details changed for Mr Christian Roholte Larsen on 9 February 2015 | |
05 Feb 2015 | CH03 | Secretary's details changed for Sarah Anne Horrell on 30 January 2015 |