Advanced company searchLink opens in new window

D LULASHI LIMITED

Company number 06287041

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)
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
  • GBP 1
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