Advanced company searchLink opens in new window

PATRICK LAHAISE LIMITED

Company number 06524618

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2015 DS01 Application to strike the company off the register
24 Sep 2015 TM01 Termination of appointment of James Hall as a director on 7 September 2015
14 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 170
30 Jul 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Jun 2014 AA01 Previous accounting period shortened from 30 September 2013 to 30 June 2013
26 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 170
20 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
28 Aug 2013 AP01 Appointment of Morris Missry as a director
20 Aug 2013 AP01 Appointment of Joseph Sitt as a director
18 Jun 2013 AP01 Appointment of James Hall as a director
29 May 2013 TM02 Termination of appointment of Charlotte Lahaise as a secretary
28 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
20 Nov 2012 AD01 Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 20 November 2012
05 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Sep 2012 SH01 Statement of capital following an allotment of shares on 25 March 2012
  • GBP 170
20 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
26 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
25 Jan 2011 CH01 Director's details changed for Mr Patrick Charles Lahaise on 25 January 2011
25 Jan 2011 CH03 Secretary's details changed for Ms Charlotte Lahaise on 25 January 2011
27 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders