- Company Overview for LAGORAS LIMITED (06245102)
- Filing history for LAGORAS LIMITED (06245102)
- People for LAGORAS LIMITED (06245102)
- More for LAGORAS LIMITED (06245102)
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) |
---|---|---|---|
06 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2012 | DS01 | Application to strike the company off the register | |
11 May 2012 | AR01 |
Annual return made up to 11 May 2012 with full list of shareholders
Statement of capital on 2012-05-11
|
|
09 Nov 2011 | CH01 | Director's details changed for Jon Elphick on 5 March 2011 | |
03 Oct 2011 | AD02 | Register inspection address has been changed | |
30 Sep 2011 | AD01 | Registered office address changed from 15 High Garth Esher Surrey KT10 9DN on 30 September 2011 | |
28 Sep 2011 | AA | Total exemption full accounts made up to 31 May 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
09 May 2011 | CH01 | Director's details changed for Jon Elphick on 3 March 2011 | |
08 Oct 2010 | CH01 | Director's details changed for Jon Elphick on 2 October 2010 | |
28 Sep 2010 | AA | Total exemption full accounts made up to 31 May 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
21 Oct 2009 | CH01 | Director's details changed for Jon Elphick on 21 October 2009 | |
21 Oct 2009 | CH03 | Secretary's details changed for Natalie Michell on 20 October 2009 | |
01 Aug 2009 | AA | Total exemption full accounts made up to 31 May 2009 | |
17 Jun 2009 | 363a | Return made up to 11/05/09; full list of members | |
10 Mar 2009 | AA | Total exemption full accounts made up to 31 May 2008 | |
18 Feb 2009 | 288c | Director's Change of Particulars / jon elphick / 30/01/2009 / HouseName/Number was: , now: 42 flanders mansions; Street was: 1 blandford house, now: flanders road; Area was: 76-78 chiswick high road, now: chiswick; Post Code was: W4 1SY, now: W4 1NF | |
14 Jan 2009 | 288a | Secretary appointed natalie michell | |
14 Jan 2009 | 288b | Appointment Terminated Secretary michael fish | |
29 May 2008 | 363a | Return made up to 11/05/08; full list of members | |
06 Dec 2007 | 288b | Secretary resigned | |
06 Dec 2007 | 288a | New secretary appointed | |
06 Dec 2007 | 287 | Registered office changed on 06/12/07 from: 6 gaddesden avenue wembley HA9 6HQ middlesex HA9 6HQ |