Advanced company searchLink opens in new window

LAFFANGO LIMITED

Company number 04671272

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)
09 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2011 DS01 Application to strike the company off the register
16 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
19 Feb 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
Statement of capital on 2010-02-19
  • GBP 2
19 Feb 2010 CH01 Director's details changed for Andrew Turner on 19 February 2010
19 Feb 2010 CH04 Secretary's details changed for Greenfield Capital International Limited on 19 February 2010
17 Dec 2009 CERTNM Company name changed broaden verticals LIMITED\certificate issued on 17/12/09
  • RES15 ‐ Change company name resolution on 2009-12-02
14 Dec 2009 CONNOT Change of name notice
24 Sep 2009 AAMD Amended accounts made up to 31 December 2007
24 Sep 2009 AAMD Amended accounts made up to 31 December 2006
24 Sep 2009 AA Accounts made up to 31 December 2008
06 Aug 2009 288c Secretary's Change of Particulars / greenfield capital international LIMITED / 01/08/2009 / HouseName/Number was: international commercial centre, now: ; Street was: suite F8, now: suites 21 & 22 victoria house; Area was: po box 394, now: ; Post Town was: casemates, now: 26 main street
23 Apr 2009 363a Return made up to 19/02/09; full list of members
11 Dec 2008 288c Secretary's Change of Particulars / sterling fcs LTD / 08/12/2008 / HouseName/Number was: , now: greenfield capital international LIMITED; Street was: savannah house 5TH floor, now: international commercial centre; Area was: 11 charles ii street, now: suite F8, po box 394; Post Town was: london, now: casemates; Post Code was: SW1Y 4QU, now: ; Count
11 Dec 2008 288b Appointment Terminated Director ian warwick
05 Dec 2008 AA Accounts made up to 31 December 2007
25 Feb 2008 363a Return made up to 19/02/08; full list of members
29 Jun 2007 287 Registered office changed on 29/06/07 from: savannah house fifth floor 11 charles ii street london SW1Y 4QU
20 Feb 2007 AA Accounts made up to 31 December 2006
19 Feb 2007 363a Return made up to 19/02/07; full list of members
21 Nov 2006 288b Secretary resigned
21 Nov 2006 288a New secretary appointed
28 Mar 2006 AA Accounts made up to 31 December 2005
24 Feb 2006 363a Return made up to 19/02/06; full list of members