- Company Overview for LL2014 REALISATIONS LIMITED (05082811)
- Filing history for LL2014 REALISATIONS LIMITED (05082811)
- People for LL2014 REALISATIONS LIMITED (05082811)
- Insolvency for LL2014 REALISATIONS LIMITED (05082811)
- More for LL2014 REALISATIONS LIMITED (05082811)
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) |
---|---|---|---|
24 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Dec 2015 | 2.24B | Administrator's progress report to 25 November 2015 | |
25 Nov 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
26 Jun 2015 | 2.24B | Administrator's progress report to 14 June 2015 | |
09 Mar 2015 | 2.23B | Result of meeting of creditors | |
13 Feb 2015 | CERTNM |
Company name changed lightmaker lotto LIMITED\certificate issued on 13/02/15
|
|
13 Feb 2015 | CONNOT | Change of name notice | |
03 Feb 2015 | 2.17B | Statement of administrator's proposal | |
27 Jan 2015 | 2.16B | Statement of affairs with form 2.14B | |
27 Jan 2015 | AD01 | Registered office address changed from New House Farm Sheepstreet Lane Etchingham East Sussex TN19 7AY to Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 27 January 2015 | |
02 Jan 2015 | AD01 | Registered office address changed from New House Farm Sheepstreet Lane Etchingham East Sussex TN19 7AY to New House Farm Sheepstreet Lane Etchingham East Sussex TN19 7AY on 2 January 2015 | |
30 Dec 2014 | 2.12B | Appointment of an administrator | |
25 Nov 2014 | TM01 | Termination of appointment of Adrian Arthur Brink as a director on 24 November 2014 | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
05 Sep 2014 | AD01 | Registered office address changed from Adelaide House London Bridge London EC4R 9HA to New House Farm Sheepstreet Lane Etchingham East Sussex TN19 7AY on 5 September 2014 | |
06 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-06
|
|
20 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 9 January 2014
|
|
23 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 18 April 2013
|
|
10 Jun 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 May 2012 | SH01 |
Statement of capital following an allotment of shares on 31 March 2012
|