Advanced company searchLink opens in new window

LA NORIA 78 LTD

Company number 05753953

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)
19 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 9
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2014 DS01 Application to strike the company off the register
27 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-03
12 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
08 May 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
16 Aug 2011 TM02 Termination of appointment of Joanna Kjelgaard as a secretary
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
26 Nov 2009 AA01 Current accounting period shortened from 31 March 2010 to 31 December 2009
09 Nov 2009 AA Accounts for a dormant company made up to 31 March 2009
15 Apr 2009 363a Return made up to 23/03/09; full list of members
21 Dec 2008 AA Accounts for a dormant company made up to 31 March 2008
03 Dec 2008 CERTNM Company name changed egger developments LIMITED\certificate issued on 04/12/08
15 May 2008 287 Registered office changed on 15/05/2008 from 48A queens road hersham surrey KT12 5LP
28 Mar 2008 363a Return made up to 23/03/08; full list of members
02 May 2007 288a New secretary appointed
02 May 2007 288b Secretary resigned
05 Apr 2007 363a Return made up to 23/03/07; full list of members