- Company Overview for LARIX (UK) LIMITED (06493542)
- Filing history for LARIX (UK) LIMITED (06493542)
- People for LARIX (UK) LIMITED (06493542)
- More for LARIX (UK) LIMITED (06493542)
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) |
---|---|---|---|
08 Jun 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2010 | DS01 | Application to strike the company off the register | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
16 Nov 2009 | AA01 | Previous accounting period extended from 28 February 2009 to 30 June 2009 | |
10 Sep 2009 | 288c | Director's Change of Particulars / jasvir gill / 10/09/2009 / HouseName/Number was: 115, now: c/o cavendish house; Street was: merchants quay, now: st andrew's court; Area was: east street, now: ; Post Code was: LS9 8BB, now: LS3 1JY | |
09 Mar 2009 | 363a | Return made up to 05/02/09; full list of members | |
06 Mar 2009 | 288c | Director's Change of Particulars / jasvir gill / 01/02/2009 / Title was: , now: mr; HouseName/Number was: 114, now: 115; Country was: , now: uk | |
06 Mar 2009 | 287 | Registered office changed on 06/03/2009 from cavendish house, st andrew`s court, leeds west yorkshire LS3 1JY | |
14 May 2008 | 288b | Appointment Terminated Secretary donald glossop | |
29 Apr 2008 | 288c | Director's Change of Particulars / jasvir gill / 25/04/2008 / HouseName/Number was: , now: 114; Street was: flat 2, now: merchants quay; Area was: 1 marshall street, now: east street; Region was: , now: west yorkshire; Post Code was: LS11 4AB, now: LS9 8BB | |
05 Feb 2008 | NEWINC | Incorporation |