- Company Overview for LARKSPUR TWO LIMITED (06091881)
- Filing history for LARKSPUR TWO LIMITED (06091881)
- People for LARKSPUR TWO LIMITED (06091881)
- Charges for LARKSPUR TWO LIMITED (06091881)
- More for LARKSPUR TWO LIMITED (06091881)
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 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2016 | DS01 | Application to strike the company off the register | |
07 May 2016 | AA | Full accounts made up to 30 June 2015 | |
02 Mar 2016 | TM01 | Termination of appointment of David Maich as a director on 1 March 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
15 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
07 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
12 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
05 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
13 Mar 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
13 Mar 2013 | AP04 | Appointment of Sable Secretaries Limited as a secretary | |
13 Mar 2013 | TM02 | Termination of appointment of Sable Accounting as a secretary | |
29 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
07 Mar 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
04 Jan 2012 | AP01 | Appointment of Mr David Maich as a director | |
04 Jan 2012 | TM01 | Termination of appointment of Kevin Robertson as a director | |
04 Jan 2012 | CH04 | Secretary's details changed for Sable Accounting on 16 October 2010 | |
11 Jul 2011 | AD01 | Registered office address changed from C/O Quotient Financial Solutions Commercial Unit 7 Commodore House Battersea Reach Juniper Drive Off York Road London Sw18 on 11 July 2011 | |
23 Mar 2011 | TM01 | Termination of appointment of Roderick Phillips as a director | |
23 Mar 2011 | AP01 | Appointment of Mr Scott James Brown as a director | |
14 Mar 2011 | AA | Full accounts made up to 30 June 2010 | |
21 Feb 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
21 Feb 2011 | CH04 | Secretary's details changed for Quotient Financial Solutions Ltd on 1 November 2010 |