- Company Overview for 5064181 LIMITED (05064181)
- Filing history for 5064181 LIMITED (05064181)
- People for 5064181 LIMITED (05064181)
- More for 5064181 LIMITED (05064181)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2017 | DS01 | Application to strike the company off the register | |
24 Aug 2016 | CERTNM |
Company name changed LCP europe LIMITED\certificate issued on 24/08/16
|
|
20 May 2016 | AP01 | Appointment of Mr Paul William Hilton Marsland as a director on 18 May 2016 | |
19 May 2016 | TM01 | Termination of appointment of Aaron Romeil Punwani as a director on 18 May 2016 | |
19 May 2016 | TM01 | Termination of appointment of David John Lane as a director on 18 May 2016 | |
06 Apr 2016 | TM01 | Termination of appointment of Edward Christian Kieswetter as a director on 6 April 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
30 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
26 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
13 Jun 2014 | TM01 | Termination of appointment of Alexander Waite as a director | |
28 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
28 Mar 2014 | CH03 | Secretary's details changed for Mrs Negin Minakaran on 28 March 2014 | |
20 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
09 Sep 2013 | TM02 | Termination of appointment of Alan Wallwork as a secretary | |
05 Sep 2013 | AP03 | Appointment of Mrs Negin Minakaran as a secretary | |
20 Aug 2013 | AD01 | Registered office address changed from 30 Old Burlington Street London W1S 3NN on 20 August 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
18 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
03 Apr 2012 | AP01 | Appointment of Mr Edward Christian Kieswetter as a director | |
03 Apr 2012 | TM01 | Termination of appointment of Michael Christophers as a director | |
08 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
23 Aug 2011 | AA | Full accounts made up to 31 March 2011 |