- Company Overview for DOUGLAS LAKE LIMITED (04364462)
- Filing history for DOUGLAS LAKE LIMITED (04364462)
- People for DOUGLAS LAKE LIMITED (04364462)
- More for DOUGLAS LAKE LIMITED (04364462)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2019 | DS01 | Application to strike the company off the register | |
19 Dec 2018 | AA | Micro company accounts made up to 5 April 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
09 Oct 2017 | AA | Micro company accounts made up to 5 April 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
12 Dec 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
29 Feb 2012 | AP03 | Appointment of Timothy Maclellan as a secretary | |
29 Feb 2012 | TM02 | Termination of appointment of Adam Peake as a secretary | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 5 April 2011 | |
12 Sep 2011 | AD01 | Registered office address changed from C/O Peake & Co St Clements House 27-28 Clement's Lane London EC4N 7AE England on 12 September 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
03 Mar 2011 | CH03 | Secretary's details changed for Mr Adam Charles Edward Peake on 1 December 2010 | |
09 Sep 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
13 Apr 2010 | AD01 | Registered office address changed from 363 Upper Richmond Road West London SW14 7NX on 13 April 2010 |