- Company Overview for L'AMISAT LIMITED (05334326)
- Filing history for L'AMISAT LIMITED (05334326)
- People for L'AMISAT LIMITED (05334326)
- More for L'AMISAT LIMITED (05334326)
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) |
---|---|---|---|
11 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2013 | DS01 | Application to strike the company off the register | |
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 Jan 2013 | AR01 |
Annual return made up to 17 January 2013 with full list of shareholders
Statement of capital on 2013-01-22
|
|
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
09 Sep 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
03 Feb 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
22 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
05 Feb 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
16 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
17 Jun 2009 | 288c | Director's Change of Particulars / elizabeth cantopher / 01/03/2009 / HouseName/Number was: 14, now: springfield; Street was: hard water road, now: 14 hard water road | |
17 Jun 2009 | 288c | Director's Change of Particulars / ann goodman-smith / 01/03/2009 / HouseName/Number was: 14, now: springfield; Street was: hard water road, now: 14 hard water road | |
13 Mar 2009 | 288c | Director's Change of Particulars / ann goodman-smith / 27/02/2009 / HouseName/Number was: , now: 14; Street was: beechcroft, now: hard water road; Area was: 37 penfold lane, great billing, now: great doddington; Post Town was: northampton, now: wellingborough; Post Code was: NN3 9EF, now: NN29 7TB; Country was: , now: united kingdom | |
13 Mar 2009 | 288c | Director's Change of Particulars / elizabeth cantopher / 27/02/2009 / HouseName/Number was: , now: 14; Street was: 37 pendold lane, now: hard water road; Area was: , now: great doddington; Post Town was: great billing, now: wellingborough; Post Code was: NN3 9EF, now: NN29 7TB; Country was: , now: united kingdom | |
20 Jan 2009 | 363a | Return made up to 17/01/09; full list of members | |
25 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
30 Jan 2008 | 363a | Return made up to 17/01/08; full list of members | |
30 Jan 2008 | 288c | Director's particulars changed | |
30 Jan 2008 | 288c | Director's particulars changed | |
20 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
01 Feb 2007 | 363a | Return made up to 17/01/07; full list of members | |
03 Nov 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
08 Mar 2006 | 363a | Return made up to 17/01/06; full list of members |