- Company Overview for LOCAL GOVERNANCE INNOVATION AND DEVELOPMENT LIMITED (04448527)
- Filing history for LOCAL GOVERNANCE INNOVATION AND DEVELOPMENT LIMITED (04448527)
- People for LOCAL GOVERNANCE INNOVATION AND DEVELOPMENT LIMITED (04448527)
- More for LOCAL GOVERNANCE INNOVATION AND DEVELOPMENT LIMITED (04448527)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2020 | DS01 | Application to strike the company off the register | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
14 Nov 2018 | AD01 | Registered office address changed from C/O Evla, 30 Worthing Road Horsham RH12 1SL England to 77 High Street Littlehampton BN17 5AG on 14 November 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
26 Jul 2017 | AD01 | Registered office address changed from The Courtyard 30 Worthing Road Horsham RH12 1SL to C/O Evla, 30 Worthing Road Horsham RH12 1SL on 26 July 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Apr 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
25 Nov 2013 | TM02 | Termination of appointment of Peter Feher as a secretary | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Sep 2013 | CH01 | Director's details changed for Ulian Bilotkach on 3 September 2013 | |
03 Sep 2013 | CH01 | Director's details changed for Judit Kovacs on 3 September 2013 | |
03 Sep 2013 | CH01 | Director's details changed for Gabor Peteri on 3 September 2013 | |
13 May 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
14 Nov 2012 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX on 14 November 2012 |