- Company Overview for LESTERS PROFESSIONAL SOLUTIONS LIMITED (03500088)
- Filing history for LESTERS PROFESSIONAL SOLUTIONS LIMITED (03500088)
- People for LESTERS PROFESSIONAL SOLUTIONS LIMITED (03500088)
- More for LESTERS PROFESSIONAL SOLUTIONS LIMITED (03500088)
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) |
---|---|---|---|
20 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
22 Feb 2016 | AD01 | Registered office address changed from C/O Sybersolve Solutions Limited Suite 8a Elsinore House 77-85 Fulham Palace Road Hammersmith London W6 8JA to C/O Lesters No.1 Farrier's Yard 77 Fulham Palace Road London W6 8JA on 22 February 2016 | |
28 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
07 Nov 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Oct 2014 | CERTNM |
Company name changed oxonian software solutions LTD\certificate issued on 17/10/14
|
|
16 Oct 2014 | AP01 | Appointment of Mr Spencer James Kendrick as a director on 4 July 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
16 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
16 Apr 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
03 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Apr 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
02 Apr 2012 | AD01 | Registered office address changed from 3Rd Floor Threshold House 65/69 Shepherds Bush Green London W12 8TX on 2 April 2012 | |
23 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
12 Apr 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
12 Apr 2011 | TM01 | Termination of appointment of Ayr International Holdings Limited as a director | |
18 Jan 2011 | AP02 | Appointment of Ayr International Holdings Limited as a director | |
18 Jan 2011 | AP02 | Appointment of Ayr International Holdings Limited as a director | |
18 Jan 2011 | TM01 | Termination of appointment of James Dunlop as a director | |
24 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
18 May 2010 | TM01 | Termination of appointment of Simon Sefton as a director | |
18 May 2010 | TM02 | Termination of appointment of Anthony Hunter as a secretary |