- Company Overview for LA NORIA 78 LTD (05753953)
- Filing history for LA NORIA 78 LTD (05753953)
- People for LA NORIA 78 LTD (05753953)
- More for LA NORIA 78 LTD (05753953)
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
|
|
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
|
|
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 |