- Company Overview for LA PHYZZ MARKETING LIMITED (04305946)
- Filing history for LA PHYZZ MARKETING LIMITED (04305946)
- People for LA PHYZZ MARKETING LIMITED (04305946)
- Charges for LA PHYZZ MARKETING LIMITED (04305946)
- Insolvency for LA PHYZZ MARKETING LIMITED (04305946)
- More for LA PHYZZ MARKETING LIMITED (04305946)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Oct 2015 | AD01 | Registered office address changed from C/O August Martyn 48 High Town Road Luton Bedfordshire LU2 0DE to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 27 October 2015 | |
21 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
21 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
21 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2015 | AP01 | Appointment of Mr Earl Stuart Martyn Godden as a director on 21 September 2015 | |
22 Nov 2014 | TM01 | Termination of appointment of Julia Louise Farestvedt as a director on 1 September 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
30 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
05 Jan 2012 | CH01 | Director's details changed for Julia Louise Farestvedt on 17 October 2001 | |
20 Oct 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
02 Dec 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
27 Nov 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
28 Oct 2008 | 363a | Return made up to 17/10/08; full list of members | |
01 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 |