Advanced company searchLink opens in new window

LA GENTE LIMITED

Company number 03895303

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2012 SOAS(A) Voluntary strike-off action has been suspended
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2012 DS01 Application to strike the company off the register
28 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
Statement of capital on 2011-12-15
  • GBP 1,500
31 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Jan 2011 AD01 Registered office address changed from Courtyard Mews Piccadilly Place London Road Bath BA1 6PL on 5 January 2011
05 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Dec 2009 AR01 Annual return made up to 11 December 2009 with full list of shareholders
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Dec 2008 363a Return made up to 11/12/08; full list of members
23 Dec 2008 288c Director's Change of Particulars / sean gibbins / 01/01/2000 / HouseName/Number was: , now: greenbank; Street was: greenbank, now: upper wraxall; Area was: upper wraxall, now: ; Occupation was: recruitment manager, now: director
02 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
20 Oct 2008 288b Appointment Terminated Director gregory lowe
09 Apr 2008 287 Registered office changed on 09/04/2008 from 4 wellington circus nottingham nottinghamshire NG1 5AL
31 Dec 2007 363a Return made up to 11/12/07; full list of members
19 Nov 2007 288c Secretary's particulars changed;director's particulars changed
15 May 2007 AA Total exemption full accounts made up to 31 December 2006
18 Dec 2006 363a Return made up to 11/12/06; full list of members
13 Sep 2006 288c Director's particulars changed
06 Jun 2006 AA Total exemption full accounts made up to 31 December 2005
21 Apr 2006 395 Particulars of mortgage/charge