- Company Overview for LRX2020 LIMITED (06028321)
- Filing history for LRX2020 LIMITED (06028321)
- People for LRX2020 LIMITED (06028321)
- Charges for LRX2020 LIMITED (06028321)
- More for LRX2020 LIMITED (06028321)
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) |
---|---|---|---|
25 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2012 | DS01 | Application to strike the company off the register | |
02 May 2012 | AR01 |
Annual return made up to 29 February 2012 with full list of shareholders
Statement of capital on 2012-05-02
|
|
02 May 2012 | CH01 | Director's details changed for Mr Nicholas Robin Whiddon on 29 February 2012 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Sep 2011 | TM02 | Termination of appointment of Smita Ghandi as a secretary on 10 August 2011 | |
12 Aug 2011 | CERTNM |
Company name changed knightons estate agents LIMITED\certificate issued on 12/08/11
|
|
12 Aug 2011 | CONNOT | Change of name notice | |
29 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
29 Mar 2011 | CH01 | Director's details changed for Mr Nicholas Robin Whiddon on 28 February 2011 | |
07 Mar 2011 | AD01 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN United Kingdom on 7 March 2011 | |
05 Jan 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
05 Jan 2011 | CH01 | Director's details changed for Mr Nicholas Robin Whiddon on 1 December 2010 | |
19 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
02 Nov 2010 | AA01 | Current accounting period shortened from 28 February 2011 to 31 December 2010 | |
07 Sep 2010 | CERTNM |
Company name changed broadway (woodford) LIMITED\certificate issued on 07/09/10
|
|
07 Sep 2010 | CONNOT | Change of name notice | |
12 Feb 2010 | AP03 | Appointment of Mrs Smita Ghandi as a secretary | |
09 Feb 2010 | TM02 | Termination of appointment of Apex Corporate Limited as a secretary | |
12 Jan 2010 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
12 Jan 2010 | CH04 | Secretary's details changed for Apex Corporate Limited on 14 December 2009 | |
07 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Sep 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
27 Jan 2009 | 363a | Return made up to 14/12/08; full list of members |