- Company Overview for LYON MANAGEMENT LIMITED (06167805)
- Filing history for LYON MANAGEMENT LIMITED (06167805)
- People for LYON MANAGEMENT LIMITED (06167805)
- More for LYON MANAGEMENT LIMITED (06167805)
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 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Dec 2011 | DS01 | Application to strike the company off the register | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Apr 2011 | AR01 |
Annual return made up to 19 March 2011 with full list of shareholders
Statement of capital on 2011-04-01
|
|
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Dec 2010 | AD01 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD on 16 December 2010 | |
03 Jun 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
14 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Jun 2009 | 363a | Return made up to 19/03/09; full list of members | |
04 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
24 Apr 2008 | 363s | Return made up to 19/03/08; full list of members | |
10 Mar 2008 | 288a | Secretary appointed gerald augustine power | |
10 Mar 2008 | 288b | Appointment Terminated Secretary astrid forster | |
11 Jan 2008 | 88(2)R | Ad 20/03/07--------- £ si 99@1=99 £ ic 1/100 | |
11 Jan 2008 | 288a | New secretary appointed | |
11 Jan 2008 | 288b | Secretary resigned | |
11 Jan 2008 | 288b | Director resigned | |
11 Jan 2008 | 288a | New director appointed | |
08 Jan 2008 | CERTNM | Company name changed zealous tv & film effects limite d\certificate issued on 08/01/08 | |
19 Mar 2007 | NEWINC | Incorporation |