- Company Overview for LAN 2 LAN LIMITED (02937183)
- Filing history for LAN 2 LAN LIMITED (02937183)
- People for LAN 2 LAN LIMITED (02937183)
- Charges for LAN 2 LAN LIMITED (02937183)
- Insolvency for LAN 2 LAN LIMITED (02937183)
- More for LAN 2 LAN LIMITED (02937183)
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) |
---|---|---|---|
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2018 | TM01 | Termination of appointment of John Michael Goodman as a director on 6 April 2018 | |
04 Jul 2018 | TM01 | Termination of appointment of Stephen Colin Bunce as a director on 6 April 2018 | |
03 Jul 2018 | MR04 | Satisfaction of charge 4 in full | |
13 Jun 2018 | MR04 | Satisfaction of charge 2 in full | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
05 Dec 2014 | AP03 | Appointment of Mr Shirish Patel as a secretary on 1 December 2014 | |
05 Dec 2014 | TM02 | Termination of appointment of Stephen Colin Bunce as a secretary on 1 December 2014 | |
16 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
31 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
18 Apr 2013 | AD01 | Registered office address changed from 5 Genesis Business Park Sheerwater Woking Surrey GU21 5RW on 18 April 2013 | |
29 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
09 Mar 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
23 Mar 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
13 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
06 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders |