- Company Overview for LAFERME PRODUCTS LIMITED (05840722)
- Filing history for LAFERME PRODUCTS LIMITED (05840722)
- People for LAFERME PRODUCTS LIMITED (05840722)
- More for LAFERME PRODUCTS LIMITED (05840722)
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) |
---|---|---|---|
14 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
09 Apr 2021 | AD01 | Registered office address changed from 2 Webb Close Folkestone CT19 5LN England to 2 Warren Road Folkestone CT19 6DE on 9 April 2021 | |
19 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
16 Feb 2020 | TM01 | Termination of appointment of John Triffitt as a director on 1 February 2020 | |
18 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
29 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
08 Sep 2017 | AP01 | Appointment of Mr Andrew Laferme as a director on 31 August 2017 | |
08 Sep 2017 | AD01 | Registered office address changed from 11 Highland Close Folkestone Kent CT20 3SA England to 2 Webb Close Folkestone CT19 5LN on 8 September 2017 | |
17 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Jun 2016 | AD01 | Registered office address changed from 134 Canterbury Road Folkestone Kent CT19 5PH to 11 Highland Close Folkestone Kent CT20 3SA on 27 June 2016 | |
11 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-11
|
|
11 Jun 2016 | TM02 | Termination of appointment of Sarah Laferme as a secretary on 3 June 2016 | |
11 Jun 2016 | TM01 | Termination of appointment of Andrew Laferme as a director on 3 June 2016 |