- Company Overview for LAMBRETTA CONCESSIONAIRES LIMITED (04675834)
- Filing history for LAMBRETTA CONCESSIONAIRES LIMITED (04675834)
- People for LAMBRETTA CONCESSIONAIRES LIMITED (04675834)
- Charges for LAMBRETTA CONCESSIONAIRES LIMITED (04675834)
- More for LAMBRETTA CONCESSIONAIRES LIMITED (04675834)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2016 | DS01 | Application to strike the company off the register | |
18 Jan 2016 | AD01 | Registered office address changed from C/O Hockmans Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE to C/O E Bagg - Accounts 26 Etsome Terrace Somerton Somerset TA11 6LD on 18 January 2016 | |
15 Jan 2016 | TM02 | Termination of appointment of Edna Monica Calder as a secretary on 8 May 2015 | |
22 May 2015 | AA | Total exemption small company accounts made up to 28 August 2014 | |
20 May 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
12 May 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
07 May 2014 | AA | Total exemption small company accounts made up to 28 August 2013 | |
29 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 28 August 2012 | |
28 Jun 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
25 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2012 | AA | Total exemption small company accounts made up to 28 August 2011 | |
10 May 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
10 May 2012 | TM01 | Termination of appointment of Peter Agg as a director | |
08 Jun 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
27 May 2011 | AD01 | Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW on 27 May 2011 | |
19 May 2011 | AA | Total exemption small company accounts made up to 28 August 2010 | |
13 May 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
13 May 2010 | CH01 | Director's details changed for Peter James Agg on 24 February 2010 | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 28 August 2009 | |
18 May 2009 | 225 | Accounting reference date extended from 28/02/2009 to 28/08/2009 | |
14 May 2009 | 363a | Return made up to 24/02/09; full list of members | |
14 May 2009 | 287 | Registered office changed on 14/05/2009 from suite a 5TH floor queen's house kymberley road harrow middlesex HA1 1BQ |