- Company Overview for LAS CONTRACTORS LTD (06658405)
- Filing history for LAS CONTRACTORS LTD (06658405)
- People for LAS CONTRACTORS LTD (06658405)
- More for LAS CONTRACTORS LTD (06658405)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2016 | DS01 | Application to strike the company off the register | |
13 Aug 2016 | AA | Micro company accounts made up to 31 July 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | CH03 | Secretary's details changed for Mr Cezary Sikorski on 1 May 2016 | |
08 Jun 2016 | AD01 | Registered office address changed from 77 Clitterhouse Road London NW2 1DL to 36 Priory Road Wellingborough Northamptonshire NN8 2JY on 8 June 2016 | |
08 Jun 2016 | CH01 | Director's details changed for Mr Cezary Sikorski on 1 May 2016 | |
17 May 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-17
|
|
17 May 2015 | CH03 | Secretary's details changed for Mr Cezary Sikorski on 16 May 2015 | |
17 May 2015 | CH01 | Director's details changed for Mr Cezary Sikorski on 16 May 2015 | |
30 Apr 2015 | AA | Micro company accounts made up to 31 July 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | CH01 | Director's details changed for Mr Cezary Sikorski on 26 August 2014 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
21 Oct 2013 | AD01 | Registered office address changed from 61 Connaught Street London W2 2AE United Kingdom on 21 October 2013 | |
26 Sep 2013 | AP01 | Appointment of Mr Cezary Sikorski as a director | |
26 Sep 2013 | TM02 | Termination of appointment of Keith Jackson as a secretary | |
26 Sep 2013 | AP03 | Appointment of Mr Cezary Sikorski as a secretary | |
26 Sep 2013 | TM01 | Termination of appointment of Zia Ahsan as a director | |
02 Aug 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders |