- Company Overview for D LULASHI LIMITED (06287041)
- Filing history for D LULASHI LIMITED (06287041)
- People for D LULASHI LIMITED (06287041)
- More for D LULASHI LIMITED (06287041)
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) |
---|---|---|---|
05 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2012 | AR01 |
Annual return made up to 20 January 2012 with full list of shareholders
Statement of capital on 2012-01-23
|
|
23 Jan 2012 | AP01 | Appointment of Mr Dritan Lulashi as a director on 3 January 2012 | |
20 Jan 2012 | TM01 | Termination of appointment of Flori Gjergji as a director on 20 January 2012 | |
20 Jan 2012 | AD01 | Registered office address changed from 27 Dorchester Court Leigham Court Road London SW16 2PH United Kingdom on 20 January 2012 | |
13 Dec 2011 | TM01 | Termination of appointment of Dritan Lulashi as a director on 1 November 2011 | |
10 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
07 Dec 2011 | CH01 | Director's details changed for Mr Dritan Lulashi on 1 November 2011 | |
07 Dec 2011 | AP01 | Appointment of Mr Flori Gjergji as a director on 1 October 2011 | |
06 Dec 2011 | AD01 | Registered office address changed from Flate 18 45 Streatham Hill London SW2 4TS United Kingdom on 6 December 2011 | |
17 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
12 Nov 2010 | AD01 | Registered office address changed from The Corner House 2 High Street Aylesford Kent ME20 7BG Uk on 12 November 2010 | |
11 Nov 2010 | CH01 | Director's details changed for Mr Dritan Lulashi on 20 June 2010 | |
19 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off |