- Company Overview for LYDIAN SYSTEMS LTD (06440379)
- Filing history for LYDIAN SYSTEMS LTD (06440379)
- People for LYDIAN SYSTEMS LTD (06440379)
- More for LYDIAN SYSTEMS LTD (06440379)
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) |
---|---|---|---|
28 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2013 | DS01 | Application to strike the company off the register | |
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Dec 2012 | AR01 |
Annual return made up to 29 November 2012 with full list of shareholders
Statement of capital on 2012-12-03
|
|
09 Oct 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 May 2013 | |
07 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
07 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
20 Dec 2010 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
17 Dec 2010 | CH01 | Director's details changed for Mrs Helen Dawson on 2 July 2010 | |
17 Dec 2010 | AD02 | Register inspection address has been changed from 11 Langenhoe Wickford Essex SS12 9BE England | |
17 Dec 2010 | CH01 | Director's details changed for Simon Peter Dawson on 19 September 2010 | |
17 Dec 2010 | CH03 | Secretary's details changed for Mrs Helen Dawson on 2 July 2010 | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
02 Jan 2010 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
02 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
01 Jan 2010 | AD02 | Register inspection address has been changed | |
01 Jan 2010 | CH01 | Director's details changed for Simon Peter Dawson on 29 November 2009 | |
01 Jan 2010 | CH01 | Director's details changed for Mrs Helen Dawson on 29 November 2009 | |
25 Aug 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
05 Dec 2008 | 363a | Return made up to 29/11/08; full list of members | |
05 Dec 2008 | 288c | Director's Change of Particulars / helen fishwick / 11/10/2008 / Title was: ms, now: mrs; Surname was: fishwick, now: dawson; Occupation was: secretary, now: teacher | |
05 Dec 2008 | 288c | Secretary's Change of Particulars / helen dawson / 13/04/2008 / Title was: , now: mrs; HouseName/Number was: , now: 11; Street was: st. Georges road, now: langenhoe; Post Town was: richmond, now: wickford; Region was: surrey, now: essex; Post Code was: TW9 2LE, now: SS12 9BE; Country was: , now: united kingdom | |
01 Nov 2008 | 288c | Secretary's Change of Particulars / helen fishwick / 11/10/2008 / Surname was: fishwick, now: dawson; Street was: 56 st georges road, now: st. Georges road |