- Company Overview for LS KANSAS TWO LIMITED (06866941)
- Filing history for LS KANSAS TWO LIMITED (06866941)
- People for LS KANSAS TWO LIMITED (06866941)
- More for LS KANSAS TWO LIMITED (06866941)
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) |
---|---|---|---|
18 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jun 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2012 | DS01 | Application to strike the company off the register | |
30 Jan 2012 | AA01 | Previous accounting period extended from 30 April 2011 to 26 May 2011 | |
19 Aug 2011 | AR01 |
Annual return made up to 30 June 2011 with full list of shareholders
Statement of capital on 2011-08-19
|
|
20 May 2011 | RESOLUTIONS |
Resolutions
|
|
20 May 2011 | CONNOT | Change of name notice | |
20 May 2011 | SH02 | Sub-division of shares on 13 May 2011 | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
16 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
06 Apr 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
22 Jun 2009 | 288a | Director appointed benjamin bilboul | |
22 Jun 2009 | 288a | Director appointed edward marshall | |
20 May 2009 | 288b | Appointment Terminated Secretary waterlow secretaries LIMITED | |
20 May 2009 | 288b | Appointment Terminated Director dunstana davies | |
14 May 2009 | 287 | Registered office changed on 14/05/2009 from 6-8 underwood street london N1 7JQ | |
13 May 2009 | CERTNM | Company name changed skipalink LIMITED\certificate issued on 15/05/09 | |
01 Apr 2009 | NEWINC | Incorporation |