Advanced company searchLink opens in new window

LASH TECHNOLOGIES LIMITED

Company number 05797361

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)
05 Feb 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Oct 2012 AP01 Appointment of Mr Jodie James Danson as a director on 8 October 2012
08 Oct 2012 TM01 Termination of appointment of Marc Marceaux as a director on 8 October 2012
21 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-03
03 Apr 2012 AP01 Appointment of Mr Marc Marceaux as a director on 3 April 2012
03 Apr 2012 TM01 Termination of appointment of Cameron Lee De-Souza as a director on 3 April 2012
03 Apr 2012 TM01 Termination of appointment of James Peter Danson as a director on 3 April 2012
02 Dec 2011 AD01 Registered office address changed from Unit 81 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011
24 Nov 2011 AD01 Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 24 November 2011
13 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
03 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
Statement of capital on 2011-05-03
  • GBP 1
15 Mar 2011 AD01 Registered office address changed from C/O C/O Accounts Director Trading Estate Unit Sherborne Street Manchester M8 8LR on 15 March 2011
15 Dec 2010 AP01 Appointment of Mr James Peter Danson as a director
10 Dec 2010 AP01 Appointment of Mr Cameron Lee De-Souza as a director
09 Dec 2010 TM01 Termination of appointment of Jodie Danson as a director
06 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
04 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Jodie James Danson on 25 April 2010
17 Sep 2009 363a Return made up to 26/04/09; full list of members
04 Aug 2009 363a Return made up to 26/04/08; full list of members
04 Aug 2009 288b Appointment Terminated Secretary carringtons nominees LIMITED
09 Jun 2009 AA Total exemption small company accounts made up to 30 April 2009
20 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
13 Feb 2009 287 Registered office changed on 13/02/2009 from c/o carringtons, 14 mill street bradford west yorkshire BD1 4AB