- Company Overview for L.C.G.B TRADING LIMITED (06728480)
- Filing history for L.C.G.B TRADING LIMITED (06728480)
- People for L.C.G.B TRADING LIMITED (06728480)
- More for L.C.G.B TRADING LIMITED (06728480)
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 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2023 | DS01 | Application to strike the company off the register | |
30 May 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
14 Mar 2023 | AD01 | Registered office address changed from 4 Sandwich Street London WC1H 9PL England to 46-48 Ground Floor Webber Street London SE1 8QW on 14 March 2023 | |
26 Sep 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
06 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
03 Aug 2022 | PSC05 | Change of details for The Lutheran Council of Great Britain as a person with significant control on 1 August 2022 | |
07 Oct 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
09 Sep 2021 | AP01 | Appointment of Dr Anna Hildegard Krauss as a director on 10 August 2021 | |
09 Sep 2021 | AP01 | Appointment of Miss Judith Edward as a director on 10 August 2021 | |
09 Sep 2021 | TM01 | Termination of appointment of Jan-Eric Osterlund as a director on 10 August 2021 | |
09 Sep 2021 | PSC07 | Cessation of Jan-Eric Osterlund as a person with significant control on 10 August 2021 | |
05 Jul 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
08 Oct 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
01 Oct 2020 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
24 Aug 2020 | TM02 | Termination of appointment of Malcolm Bruce as a secretary on 19 July 2020 | |
09 Mar 2020 | PSC07 | Cessation of David Ch-Min Lin as a person with significant control on 30 April 2019 | |
09 Mar 2020 | TM01 | Termination of appointment of David Ch-Min Lin as a director on 30 April 2019 | |
18 Dec 2019 | AD01 | Registered office address changed from 30 Thanet Street London WC1H 9QH England to 4 Sandwich Street London WC1H 9PL on 18 December 2019 | |
30 Oct 2019 | AD01 | Registered office address changed from Flat 2, 4 Sandwich Street London WC1H 9PL England to 30 Thanet Street London WC1H 9QH on 30 October 2019 | |
23 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
23 Sep 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
27 Aug 2019 | AD01 | Registered office address changed from 30 Thanet Street London WC1 9QH to Flat 2, 4 Sandwich Street London WC1H 9PL on 27 August 2019 | |
27 Aug 2019 | AP03 | Appointment of Mr Malcolm Bruce as a secretary on 1 September 2018 |