- Company Overview for LPS STUDIO LTD (05136562)
- Filing history for LPS STUDIO LTD (05136562)
- People for LPS STUDIO LTD (05136562)
- Charges for LPS STUDIO LTD (05136562)
- More for LPS STUDIO LTD (05136562)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2018 | DS01 | Application to strike the company off the register | |
28 Sep 2017 | AA | Micro company accounts made up to 30 December 2016 | |
23 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2017 | PSC01 | Notification of Nicola Helgesen as a person with significant control on 6 April 2016 | |
22 Aug 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
15 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2017 | AD01 | Registered office address changed from 39 Marischal Road Lewisham London SE13 5LE to The Clock House Station Approach Marlow SL7 1NT on 12 April 2017 | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Jun 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 30 December 2014 | |
13 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 26 May 2014
|
|
09 Oct 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
09 Oct 2015 | AD01 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to 39 Marischal Road Lewisham London SE13 5LE on 9 October 2015 | |
09 Oct 2015 | CH01 | Director's details changed for Nicola Helgesen on 9 October 2015 | |
22 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jul 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Jul 2013 | CERTNM |
Company name changed la petite salope LIMITED\certificate issued on 17/07/13
|
|
09 Jul 2013 | AR01 |
Annual return made up to 25 May 2013 with full list of shareholders
|
|
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |