Advanced company searchLink opens in new window

LAPPA LTD

Company number 05230946

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
23 May 2011 4.68 Liquidators' statement of receipts and payments to 16 May 2011
23 May 2011 4.72 Return of final meeting in a creditors' voluntary winding up
17 Jan 2011 AD01 Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 17 January 2011
11 Jan 2011 4.20 Statement of affairs with form 4.19
11 Jan 2011 600 Appointment of a voluntary liquidator
11 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-20
07 Dec 2010 AA Total exemption small company accounts made up to 13 March 2010
06 Dec 2010 TM02 Termination of appointment of Sukhsev Singh as a secretary
06 Dec 2010 TM01 Termination of appointment of Gurmit Kaur as a director
06 Dec 2010 AP02 Appointment of Nominee Directors Ltd as a director
01 Oct 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
Statement of capital on 2010-10-01
  • GBP 100
01 Oct 2010 CH01 Director's details changed for Mrs Gurmit Kaur on 14 September 2010
16 Dec 2009 AA Total exemption small company accounts made up to 13 March 2009
21 Sep 2009 363a Return made up to 14/09/09; full list of members
08 May 2009 288a Director appointed mrs gurmit kaur
08 May 2009 288b Appointment Terminated Director resham khakh
08 Jan 2009 AA Total exemption small company accounts made up to 13 March 2008
27 Dec 2008 287 Registered office changed on 27/12/2008 from 12-15 hanger green london W5 3AY
25 Sep 2008 363a Return made up to 14/09/08; full list of members
05 Jun 2008 AA Total exemption small company accounts made up to 13 March 2007
12 Oct 2007 363a Return made up to 14/09/07; full list of members
12 Oct 2007 288c Director's particulars changed
25 Jan 2007 287 Registered office changed on 25/01/07 from: 180 landmark place churchill way cardiff CF10 2HT
19 Dec 2006 AA Accounts for a small company made up to 13 March 2006