- Company Overview for LADOLCEMAR LIMITED (05075250)
- Filing history for LADOLCEMAR LIMITED (05075250)
- People for LADOLCEMAR LIMITED (05075250)
- More for LADOLCEMAR LIMITED (05075250)
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) |
---|---|---|---|
08 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2023 | DS01 | Application to strike the company off the register | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
07 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
01 Jun 2020 | PSC04 | Change of details for Ms Mary Mathilda Beer as a person with significant control on 1 March 2020 | |
27 May 2020 | AD01 | Registered office address changed from Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR England to C/O Hillier Hopkins Llp Ground Floor 45 Pall Mall London SW1Y 5JG on 27 May 2020 | |
02 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
16 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
13 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Dec 2016 | AD01 | Registered office address changed from Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR England to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 15 December 2016 | |
15 Dec 2016 | AD01 | Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 15 December 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 May 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
11 Feb 2015 | TM02 | Termination of appointment of Amanda Gillis as a secretary on 1 January 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |