- Company Overview for LS21 LIMITED (06285849)
- Filing history for LS21 LIMITED (06285849)
- People for LS21 LIMITED (06285849)
- More for LS21 LIMITED (06285849)
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) |
---|---|---|---|
01 Feb 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2009 | 363a | Return made up to 19/06/09; full list of members | |
22 Apr 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
11 Sep 2008 | 225 | Accounting reference date extended from 30/06/2008 to 30/11/2008 | |
06 Aug 2008 | 122 | Div | |
04 Aug 2008 | 288b | Appointment Terminated Director guy fowler | |
29 Jul 2008 | 88(2) | Ad 24/07/08 gbp si 3000@0.01=30 gbp ic 1/31 | |
26 Jun 2008 | 363a | Return made up to 19/06/08; full list of members | |
06 May 2008 | 288a | Director appointed dr guy richard john fowler | |
23 Apr 2008 | 287 | Registered office changed on 23/04/2008 from 10 milton court ravenshead nottinghamshire NG15 9BD | |
23 Apr 2008 | 288a | Secretary appointed jennifer patricia anne gamble | |
23 Apr 2008 | 288b | Appointment Terminated Secretary peter adcock | |
18 Mar 2008 | 288b | Appointment Terminated Director tom woodard | |
18 Mar 2008 | 288b | Appointment Terminated Secretary amanda woodard | |
12 Dec 2007 | 288a | New secretary appointed | |
12 Dec 2007 | 88(2)R | Ad 01/11/07-30/11/07 £ si 34@1=34 £ ic 2/36 | |
12 Dec 2007 | 287 | Registered office changed on 12/12/07 from: 7 manor courtyard, hughenden avenue, high wycombe buckinghamshire HP13 5RE | |
19 Jun 2007 | NEWINC | Incorporation |