- Company Overview for LCC WIRELESS ENGINEERING SERVICES LIMITED (06143517)
- Filing history for LCC WIRELESS ENGINEERING SERVICES LIMITED (06143517)
- People for LCC WIRELESS ENGINEERING SERVICES LIMITED (06143517)
- Charges for LCC WIRELESS ENGINEERING SERVICES LIMITED (06143517)
- More for LCC WIRELESS ENGINEERING SERVICES LIMITED (06143517)
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) |
---|---|---|---|
17 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2017 | DS01 | Application to strike the company off the register | |
06 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
06 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
16 May 2017 | TM01 | Termination of appointment of Brian Thompson as a director on 11 May 2017 | |
06 Dec 2016 | AP01 | Appointment of Mr Santosh Narayan Gambhire as a director on 24 November 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Kenneth Mark Young as a director on 24 November 2016 | |
04 Aug 2016 | TM01 | Termination of appointment of Brian Joseph Dunn as a director on 7 April 2016 | |
04 Aug 2016 | TM02 | Termination of appointment of Leftery Eleftheriou as a secretary on 24 March 2015 | |
11 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
06 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
05 Jul 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2016 | AP01 | Appointment of Mr Brian Thompson as a director on 19 February 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of Constantinus Johannes Gerardus Schreuder as a director on 30 September 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
08 May 2015 | AD01 | Registered office address changed from Regus Building 450 Bath Road West Drayton Middlesex UB7 0EB to Unit 1 River Court Albert Drive Woking Surrey GU21 5RP on 8 May 2015 | |
02 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
20 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
|
|
27 Mar 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
14 Mar 2013 | AP03 | Appointment of Mr Leftery Eleftheriou as a secretary |