Advanced company searchLink opens in new window

LAMBRETTA CONCESSIONAIRES LIMITED

Company number 04675834

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)
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
  • GBP 2
12 May 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
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