- Company Overview for LANGLEY VALE LIMITED (03185024)
- Filing history for LANGLEY VALE LIMITED (03185024)
- People for LANGLEY VALE LIMITED (03185024)
- Charges for LANGLEY VALE LIMITED (03185024)
- More for LANGLEY VALE LIMITED (03185024)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
20 Mar 2020 | PSC02 | Notification of Capital Nominees Ltd as a person with significant control on 20 March 2020 | |
20 Mar 2020 | PSC07 | Cessation of Boyki Ltd as a person with significant control on 20 March 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
28 Jan 2020 | PSC02 | Notification of Boyki Ltd as a person with significant control on 28 January 2020 | |
28 Jan 2020 | PSC07 | Cessation of Hacking Commercial Investments 5 Ltd as a person with significant control on 28 January 2020 | |
02 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with updates | |
02 Sep 2019 | AA01 | Current accounting period extended from 31 August 2019 to 30 November 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
15 Jan 2019 | PSC02 | Notification of Hacking Commercial Investments 5 Ltd as a person with significant control on 17 December 2018 | |
15 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 15 January 2019 | |
07 Jan 2019 | TM01 | Termination of appointment of Marion Linda Carney as a director on 17 December 2018 | |
07 Jan 2019 | AP01 | Appointment of Mr David Malcolm Kaye as a director on 17 December 2018 | |
07 Jan 2019 | TM02 | Termination of appointment of John Lucas Murrell as a secretary on 17 December 2018 | |
07 Jan 2019 | TM01 | Termination of appointment of John Murrell as a director on 17 December 2018 | |
07 Jan 2019 | AD01 | Registered office address changed from C/O Landmark Chartered Accountants Hamilton House High Street Rickmansworth Herts. WD3 1ET England to Lower Ground Floor, One George Yard London EC3V 9DF on 7 January 2019 | |
08 Oct 2018 | AA | Micro company accounts made up to 31 August 2018 | |
14 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
10 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from Fairlands Langley Vale Road Epsom Surrey KT18 6AP to C/O Landmark Chartered Accountants Hamilton House High Street Rickmansworth Herts. WD3 1ET on 15 November 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|