Advanced company searchLink opens in new window

LAUREL OVERSEAS LIMITED

Company number 03584576

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2019 SOAS(A) Voluntary strike-off action has been suspended
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2019 DS01 Application to strike the company off the register
28 Oct 2019 AA Micro company accounts made up to 30 June 2019
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
21 Jan 2019 PSC04 Change of details for Mr Enrico D'amore as a person with significant control on 12 December 2018
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
21 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
23 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
20 Apr 2016 TM02 Termination of appointment of P & T Secretaries Limited as a secretary on 19 April 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Feb 2016 CH01 Director's details changed for Ms. Nancy Bennett on 1 January 2016
25 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
30 Jan 2015 CH04 Secretary's details changed for P & T Secretaries Limited on 3 December 2014
30 Jan 2015 TM01 Termination of appointment of Susan Tanya Lisette Reilly as a director on 23 January 2015
30 Jan 2015 AP01 Appointment of Ms Nancy Bennett as a director on 23 January 2015
03 Dec 2014 AD01 Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014
20 Jun 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Jun 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders