- Company Overview for LENIMENTUS CONSULTING LTD (06078750)
- Filing history for LENIMENTUS CONSULTING LTD (06078750)
- People for LENIMENTUS CONSULTING LTD (06078750)
- More for LENIMENTUS CONSULTING LTD (06078750)
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) |
---|---|---|---|
24 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2013 | DS01 | Application to strike the company off the register | |
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 Apr 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 January 2013 | |
22 Feb 2013 | AR01 |
Annual return made up to 1 February 2013 with full list of shareholders
Statement of capital on 2013-02-22
|
|
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
31 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 6 April 2010
|
|
31 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 6 April 2010
|
|
22 Mar 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
21 Mar 2011 | CH01 | Director's details changed for Lee Andrew Dickinson on 1 March 2010 | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Sep 2010 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 28 September 2010 | |
01 Feb 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
09 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Mar 2009 | 363a | Return made up to 01/02/09; full list of members | |
27 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Jul 2008 | 288b | Appointment Terminated Secretary jordan secretaries LIMITED | |
16 Apr 2008 | CERTNM | Company name changed brookson (5258A) LIMITED\certificate issued on 18/04/08 | |
11 Mar 2008 | 88(2) | Ad 19/02/08 gbp si 1@1=1 gbp ic 1/2 | |
01 Feb 2008 | 363a | Return made up to 01/02/08; full list of members | |
06 Jul 2007 | 288b | Director resigned |