- Company Overview for LARKSPUR FOUR LIMITED (06688736)
- Filing history for LARKSPUR FOUR LIMITED (06688736)
- People for LARKSPUR FOUR LIMITED (06688736)
- Charges for LARKSPUR FOUR LIMITED (06688736)
- More for LARKSPUR FOUR LIMITED (06688736)
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) |
---|---|---|---|
07 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2012 | DS01 | Application to strike the company off the register | |
29 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
04 Jan 2012 | AP01 | Appointment of Mr David Maich as a director on 3 January 2012 | |
04 Jan 2012 | TM01 | Termination of appointment of Kevin Robertson as a director on 3 January 2012 | |
04 Oct 2011 | AR01 |
Annual return made up to 4 September 2011 with full list of shareholders
Statement of capital on 2011-10-04
|
|
01 Oct 2011 | CH04 | Secretary's details changed for Quotient Financial Solutions Ltd on 16 October 2010 | |
11 Jul 2011 | AD01 | Registered office address changed from Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW United Kingdom on 11 July 2011 | |
23 Mar 2011 | TM01 | Termination of appointment of Roderick Phillips as a director | |
23 Mar 2011 | AP01 | Appointment of Mr Scott James Brown as a director | |
14 Mar 2011 | AA | Full accounts made up to 30 June 2010 | |
13 Sep 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
10 Sep 2010 | CH04 | Secretary's details changed for Quotient Financial Solutions Ltd on 1 October 2009 | |
07 Apr 2010 | AP01 | Appointment of Mr Kevin Robertson as a director | |
04 Nov 2009 | AA | Full accounts made up to 30 June 2009 | |
29 Oct 2009 | AA01 | Previous accounting period shortened from 30 September 2009 to 30 June 2009 | |
16 Oct 2009 | AR01 | Annual return made up to 4 September 2009 with full list of shareholders | |
15 Oct 2009 | CH01 | Director's details changed for Mr Roderick John Phillips on 1 November 2008 | |
05 Oct 2009 | CH01 | Director's details changed for Roderick John Phillips on 1 November 2008 | |
24 Jul 2009 | 88(2) | Ad 05/12/08 gbp si 99@1=99 gbp ic 1/100 | |
21 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
04 Sep 2008 | NEWINC | Incorporation |