- Company Overview for LA LENZA LTD (06045360)
- Filing history for LA LENZA LTD (06045360)
- People for LA LENZA LTD (06045360)
- More for LA LENZA LTD (06045360)
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) |
---|---|---|---|
30 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2017 | DS01 | Application to strike the company off the register | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
03 Mar 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
30 Apr 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
08 Mar 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
05 Feb 2013 | CH03 | Secretary's details changed for Carol Ann Yusef on 1 January 2013 | |
05 Feb 2013 | AD01 | Registered office address changed from Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 5 February 2013 | |
05 Feb 2013 | CH01 | Director's details changed for Mr Graham Thomas Skinner on 1 January 2013 | |
21 Mar 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
20 Apr 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
26 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
12 Nov 2010 | AD01 | Registered office address changed from 892 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 12 November 2010 | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
16 Feb 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Mr Graham Thomas Skinner on 1 October 2009 | |
16 Feb 2010 | CH03 | Secretary's details changed for Carol Ann Yusef on 1 October 2009 | |
29 May 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
20 Jan 2009 | 363a | Return made up to 09/01/09; full list of members |