Advanced company searchLink opens in new window

LD BROTHERS LTD

Company number 04642120

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2016 DS01 Application to strike the company off the register
07 Apr 2016 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 200
09 Mar 2016 TM01 Termination of appointment of Andrius Runevic as a director on 1 January 2015
09 Mar 2016 TM02 Termination of appointment of Andrius Runevic as a secretary on 1 January 2015
30 Dec 2015 AD01 Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 3 Gallions Close Barking Essex IG11 0JD on 30 December 2015
30 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2015 AA Accounts for a dormant company made up to 31 January 2015
27 Jan 2015 DS02 Withdraw the company strike off application
25 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2014 DS01 Application to strike the company off the register
05 Nov 2014 MR01 Registration of charge 046421200003, created on 28 October 2014
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
24 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 200
05 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
16 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 200
10 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
09 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
09 Oct 2012 CH01 Director's details changed for Mr Darius Stankevicius on 9 October 2012
17 Nov 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
28 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
26 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010