Advanced company searchLink opens in new window

LABA PROPERTIES LIMITED

Company number 05688436

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)
15 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
01 Feb 2011 AP01 Appointment of Mr Sukhdev Singh Bansal as a director
07 Jul 2010 AD01 Registered office address changed from 27a Ross Walk Belgrave Leicester Leicestershire LE4 5HH on 7 July 2010
17 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
29 Jan 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Amarjit Singh Mahal on 1 October 2009
11 Jan 2010 AD01 Registered office address changed from 5 Hill Street Leicester Leicestershire LE1 3PT on 11 January 2010
14 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
23 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2009 363a Return made up to 26/01/09; full list of members
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008
16 Apr 2008 363a Return made up to 26/01/08; full list of members
16 Apr 2008 288b Appointment Terminated Director sukhdev bansal
05 Mar 2008 288a Director appointed jaspal singh minhas
15 Feb 2008 288b Secretary resigned
26 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
08 Mar 2007 363s Return made up to 26/01/07; full list of members
04 Apr 2006 287 Registered office changed on 04/04/06 from: 207 melton road leicester LE4 6QT
24 Mar 2006 395 Particulars of mortgage/charge
09 Mar 2006 288c Secretary's particulars changed;director's particulars changed
09 Mar 2006 288c Director's particulars changed
09 Mar 2006 288c Secretary's particulars changed;director's particulars changed