- Company Overview for LAURUS EQUITY LIMITED (05033815)
- Filing history for LAURUS EQUITY LIMITED (05033815)
- People for LAURUS EQUITY LIMITED (05033815)
- More for LAURUS EQUITY LIMITED (05033815)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2015 | DS01 | Application to strike the company off the register | |
03 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 Jun 2015 | SH20 | Statement by Directors | |
19 Jun 2015 | SH19 |
Statement of capital on 19 June 2015
|
|
19 Jun 2015 | CAP-SS | Solvency Statement dated 27/05/15 | |
19 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Jonathan Gregory Clifford Snicker as a director on 1 December 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Roger Kenneth George Leclercq as a director on 1 December 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Ian Jeffrey Bennett as a director on 1 December 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Jonathan Mcqueen Cockburn as a director on 1 December 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
21 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
28 May 2013 | AA01 | Current accounting period extended from 28 February 2013 to 31 May 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
16 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
24 Oct 2011 | CH01 | Director's details changed for Dr Jonathan Gregory Clifford Snicker on 16 August 2011 | |
21 Oct 2011 | AP01 | Appointment of Mr Ian Jeffrey Bennett as a director | |
21 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 15 August 2011
|
|
17 Aug 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders |