- Company Overview for LASHINGS ALL STARS LIMITED (04233202)
- Filing history for LASHINGS ALL STARS LIMITED (04233202)
- People for LASHINGS ALL STARS LIMITED (04233202)
- Insolvency for LASHINGS ALL STARS LIMITED (04233202)
- More for LASHINGS ALL STARS LIMITED (04233202)
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) |
---|---|---|---|
26 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Aug 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2022 | |
24 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2021 | |
16 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2020 | |
02 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2019 | |
31 Jan 2018 | LIQ02 | Statement of affairs | |
24 Jan 2018 | AD01 | Registered office address changed from C/O the Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 24 January 2018 | |
19 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2017 | AD01 | Registered office address changed from C/O Lashings House 81-83 Upper Stone Street Maidstone Kent ME15 6HE to C/O the Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 6 November 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Aug 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
11 Aug 2017 | PSC01 | Notification of David Folb as a person with significant control on 13 June 2016 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-09-01
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jul 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
17 Jun 2015 | CH01 | Director's details changed for Mr David Folb on 17 June 2015 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
09 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off |