- Company Overview for LASH TECHNOLOGIES LIMITED (05797361)
- Filing history for LASH TECHNOLOGIES LIMITED (05797361)
- People for LASH TECHNOLOGIES LIMITED (05797361)
- More for LASH TECHNOLOGIES LIMITED (05797361)
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
|
|
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
|
|
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 |