Advanced company searchLink opens in new window

LAGORAS LIMITED

Company number 06245102

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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