Advanced company searchLink opens in new window

LSJ MARKETING LTD

Company number 06288389

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)
10 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2009 363a Return made up to 21/06/09; full list of members
09 Jul 2009 287 Registered office changed on 09/07/2009 from 118 kenton road harrow middlesex HA3 8AL
21 Apr 2009 AA Total exemption small company accounts made up to 30 November 2008
11 Nov 2008 288c Director's Change of Particulars / wayne beckett / 01/08/2008 / HouseName/Number was: , now: 214; Street was: 12 mitchem close, now: birchwood road; Post Town was: west kingsdown, now: wilmington; Post Code was: TN15 6HR, now: DA2 7HA; Country was: , now: england
11 Nov 2008 288c Secretary's Change of Particulars / sara lawson / 01/08/2008 / HouseName/Number was: , now: 214; Street was: 12 mitchem close, now: birchwood road; Post Town was: west kingsdown, now: wilmington; Post Code was: TN15 6HR, now: DA2 7HA; Country was: , now: england
01 Jul 2008 363a Return made up to 21/06/08; full list of members
20 Nov 2007 288a New director appointed
13 Nov 2007 287 Registered office changed on 13/11/07 from: 12 mitchem close west kingsdown kent TN15 6HR
13 Nov 2007 225 Accounting reference date extended from 30/06/08 to 30/11/08
08 Nov 2007 288a New secretary appointed
22 Jun 2007 288b Director resigned
22 Jun 2007 288b Secretary resigned
21 Jun 2007 NEWINC Incorporation