Advanced company searchLink opens in new window

LA ROCHELLE SANDBANKS LIMITED

Company number 06796353

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)
28 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
15 May 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2011 AA Accounts for a dormant company made up to 31 January 2011
27 Jan 2011 CH01 Director's details changed for Mr Robbie Bernard on 1 January 2011
27 Jan 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
Statement of capital on 2011-01-27
  • GBP 100
27 Jan 2011 CH03 Secretary's details changed for Mrs Sandra Buckland on 1 January 2011
01 Oct 2010 TM01 Termination of appointment of Rochelle Bernard as a director
01 Oct 2010 AP01 Appointment of Mr Robbie Bernard as a director
01 Oct 2010 AP01 Appointment of Mr James Bernard as a director
01 Jun 2010 AA Accounts for a dormant company made up to 31 January 2010
26 Apr 2010 DS02 Withdraw the company strike off application
23 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2010 DS01 Application to strike the company off the register
29 Jan 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Rochelle Bernard on 28 January 2010
07 Apr 2009 288a Director appointed rochelle bernard
31 Mar 2009 88(2) Ad 21/01/09 gbp si 99@1=99 gbp ic 1/100
31 Mar 2009 287 Registered office changed on 31/03/2009 from elwood house 42 lytton road barnet herts EN5 5BY
31 Mar 2009 288a Secretary appointed sandra buckland
20 Jan 2009 288b Appointment Terminated Director yomtov jacobs
20 Jan 2009 NEWINC Incorporation