Advanced company searchLink opens in new window

LARIDGE INVESTMENTS LIMITED

Company number 04596644

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)
12 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
06 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
24 May 2021 AD01 Registered office address changed from Office 712, Tower 42, 25 Old Broad Street London EC2N 1HN United Kingdom to Michael Kyprianou & Co. (London) Limited, Office 712, Tower 42 25 Old Broad Street London EC2N 1HN on 24 May 2021
12 May 2021 AD01 Registered office address changed from 5 Dawson House Jewry Street London EC3N 2EX United Kingdom to Office 712, Tower 42, 25 Old Broad Street London EC2N 1HN on 12 May 2021
23 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
23 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
22 Apr 2021 AA Total exemption full accounts made up to 31 December 2019
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2021 AD01 Registered office address changed from First Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN to 5 Dawson House Jewry Street London EC3N 2EX on 21 February 2021
19 Feb 2021 AP01 Appointment of Mrs Iryna Bashkatova as a director on 10 February 2021
19 Feb 2021 TM01 Termination of appointment of Menelaos Sazos as a director on 10 February 2021
19 Feb 2021 TM02 Termination of appointment of Anna Korelidou as a secretary on 10 February 2021
13 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
12 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
14 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
07 Feb 2019 SH20 Statement by Directors
07 Feb 2019 SH19 Statement of capital on 7 February 2019
  • GBP 1,000
07 Feb 2019 CAP-SS Solvency Statement dated 23/01/19
07 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 23/01/2019
15 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2018 AA Total exemption full accounts made up to 31 December 2017