- Company Overview for YMCA LAKESIDE (TRADING) LIMITED (03762729)
- Filing history for YMCA LAKESIDE (TRADING) LIMITED (03762729)
- People for YMCA LAKESIDE (TRADING) LIMITED (03762729)
- More for YMCA LAKESIDE (TRADING) LIMITED (03762729)
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) |
---|---|---|---|
30 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2013 | AR01 |
Annual return made up to 1 April 2013 with full list of shareholders
Statement of capital on 2013-04-17
|
|
16 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2013 | DS01 | Application to strike the company off the register | |
14 Mar 2013 | TM01 | Termination of appointment of Ian Richard Green as a director on 31 January 2013 | |
08 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
12 Sep 2012 | AP01 | Appointment of Mr Paul Michael Smillie as a director on 31 August 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
14 Mar 2012 | AP01 | Appointment of Mr Ayub Khan as a director on 8 March 2012 | |
14 Dec 2011 | CH01 | Director's details changed for Mr Ian Richard Green on 1 December 2011 | |
25 Nov 2011 | AD01 | Registered office address changed from C/O Ymca England 2nd Floor 45 Beech Street London EC2Y 8AD United Kingdom on 25 November 2011 | |
25 Nov 2011 | TM01 | Termination of appointment of Lindsay Marguerite Anne Sartori as a director on 19 November 2011 | |
25 Nov 2011 | TM01 | Termination of appointment of Roger James Mills-Hicks as a director on 19 November 2011 | |
26 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
12 Sep 2011 | AP01 | Appointment of Mr Ian Richard Green as a director on 8 September 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
12 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
26 Oct 2010 | AD01 | Registered office address changed from 640 Forest Road London E17 3DZ on 26 October 2010 | |
16 Apr 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for Mrs Lindsay Marguerite Anne Sartori on 1 April 2010 | |
16 Sep 2009 | AA | Accounts made up to 31 March 2009 | |
29 Apr 2009 | 363a | Return made up to 01/04/09; full list of members | |
29 Apr 2009 | 288a | Director appointed mr roger james mills-hicks | |
27 Apr 2009 | 288a | Director appointed mrs lindsay marguerite sartori | |
27 Apr 2009 | 288b | Appointment Terminated Director christopher poulard |