LA SALLE CORPORATE INTERNATIONAL LIMITED
Company number 06786436
- Company Overview for LA SALLE CORPORATE INTERNATIONAL LIMITED (06786436)
- Filing history for LA SALLE CORPORATE INTERNATIONAL LIMITED (06786436)
- People for LA SALLE CORPORATE INTERNATIONAL LIMITED (06786436)
- Charges for LA SALLE CORPORATE INTERNATIONAL LIMITED (06786436)
- More for LA SALLE CORPORATE INTERNATIONAL LIMITED (06786436)
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) |
---|---|---|---|
30 Oct 2020 | AA01 | Previous accounting period shortened from 31 January 2020 to 30 November 2019 | |
08 Oct 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
14 Jul 2020 | AP01 | Appointment of Mr Matthew Dillon as a director on 1 July 2020 | |
14 Jul 2020 | AP01 | Appointment of Miss Sarah Elizabeth O'reilly as a director on 1 July 2020 | |
14 Jul 2020 | TM02 | Termination of appointment of Paul Francis Oreilly as a secretary on 1 July 2020 | |
14 Jul 2020 | TM01 | Termination of appointment of Paul Francis O'reilly as a director on 1 July 2020 | |
22 Jul 2019 | PSC04 | Change of details for Mr Paul Francis O'reilly as a person with significant control on 1 March 2019 | |
19 Jul 2019 | PSC04 | Change of details for Mr Paul Francis O'reilly as a person with significant control on 1 March 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
26 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
18 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 1 February 2019
|
|
18 Feb 2019 | AD01 | Registered office address changed from 74 Dickenson Road Rusholme Manchester M14 5HF to 1st Floor Discovery House Crossley Road Stockport SK4 5BH on 18 February 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
18 Feb 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
30 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
04 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
30 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
31 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
30 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Paul Robert Mitchell as a director on 30 July 2015 |