- Company Overview for LIKELYADVICE LIMITED (03724249)
- Filing history for LIKELYADVICE LIMITED (03724249)
- People for LIKELYADVICE LIMITED (03724249)
- More for LIKELYADVICE LIMITED (03724249)
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) |
---|---|---|---|
03 Apr 2018 | AP01 | Appointment of Mrs Rebecca Sarah Lafford-Walker as a director on 2 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 | |
25 Jul 2017 | AD01 | Registered office address changed from Hamilton House 25 High Street Rickmansworth WD3 1ET England to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 | |
27 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Feb 2017 | AD01 | Registered office address changed from C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to Hamilton House 25 High Street Rickmansworth WD3 1ET on 3 February 2017 | |
21 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
18 Mar 2016 | CH01 | Director's details changed for Frank Dulson Lafford on 17 August 2015 | |
18 Mar 2016 | CH01 | Director's details changed for Frank Dulson Lafford on 17 August 2015 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Dec 2014 | AP03 | Appointment of Mrs Rebecca Lafford-Walker as a secretary on 21 May 2014 | |
26 Jun 2014 | TM02 | Termination of appointment of Edeltraut Lafford as a secretary | |
26 Jun 2014 | TM01 | Termination of appointment of Edeltraut Lafford as a director | |
06 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders |