- Company Overview for L4AP SOLUTIONS LIMITED (05010500)
- Filing history for L4AP SOLUTIONS LIMITED (05010500)
- People for L4AP SOLUTIONS LIMITED (05010500)
- Charges for L4AP SOLUTIONS LIMITED (05010500)
- More for L4AP SOLUTIONS LIMITED (05010500)
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) |
---|---|---|---|
31 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2014 | DS01 | Application to strike the company off the register | |
24 Nov 2014 | DS02 | Withdraw the company strike off application | |
21 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2014 | DS01 | Application to strike the company off the register | |
01 Aug 2014 | AD01 | Registered office address changed from 4 Fitzhardinge Street London W1H 6EG to 8 Buer Road London SW6 4LA on 1 August 2014 | |
19 May 2014 | SH01 |
Statement of capital following an allotment of shares on 19 May 2014
|
|
02 May 2014 | CERTNM |
Company name changed LOOK4APROPERTY.com LIMITED\certificate issued on 02/05/14
|
|
13 Mar 2014 | AR01 | Annual return made up to 8 January 2014 with full list of shareholders | |
02 Jan 2014 | DS02 | Withdraw the company strike off application | |
17 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2013 | DS01 | Application to strike the company off the register | |
28 Nov 2013 | TM01 | Termination of appointment of James Caan as a director on 20 November 2013 | |
23 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Mar 2013 | AP03 | Appointment of Mr Aaron Reiss Turner as a secretary on 1 March 2013 | |
06 Mar 2013 | TM02 | Termination of appointment of Andrew Romano as a secretary on 1 March 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Jan 2012 | AD01 | Registered office address changed from 36 Park Street Mayfair London W1K 2JE United Kingdom on 20 January 2012 | |
16 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Oct 2011 | TM01 | Termination of appointment of Andrew Romano as a director on 28 October 2011 | |
20 Jul 2011 | TM01 | Termination of appointment of Sameer Mahomed as a director |