- Company Overview for LONG LASTING VENTURES LTD (05468644)
- Filing history for LONG LASTING VENTURES LTD (05468644)
- People for LONG LASTING VENTURES LTD (05468644)
- More for LONG LASTING VENTURES LTD (05468644)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2019 | RP05 | Registered office address changed to PO Box 4385, 05468644: Companies House Default Address, Cardiff, CF14 8LH on 22 August 2019 | |
03 Aug 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
03 Aug 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
03 Aug 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
11 Sep 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
11 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2017 | AD01 | Registered office address changed from , 3rd Floor 207 Regent Street, London, W1B 3HH, United Kingdom to 50 Alum Rock Road Birmingham B8 1JA on 11 September 2017 | |
31 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
18 Jul 2016 | TM01 | Termination of appointment of Stafford Ainsley Glenday as a director on 18 July 2016 | |
18 Jul 2016 | AP01 | Appointment of Mr John Edward Cooke as a director on 18 July 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
04 May 2016 | TM01 | Termination of appointment of Lee Christopher Gilburt as a director on 3 May 2016 | |
04 May 2016 | AD01 | Registered office address changed from , New Power Generation Limited, Minshull House, 67 Wellington Road North,, Stockport, Cheshire, SK4 2LP to 50 Alum Rock Road Birmingham B8 1JA on 4 May 2016 | |
04 May 2016 | AP01 | Appointment of Stafford Ainsley Glenday as a director on 3 May 2016 | |
04 May 2016 | TM02 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 3 May 2016 | |
04 May 2016 | TM01 | Termination of appointment of Ocs Directors Limited as a director on 3 May 2016 | |
07 Jul 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
22 Jul 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
09 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
09 Jul 2013 | AR01 |
Annual return made up to 1 June 2013 with full list of shareholders
|