- Company Overview for LEAST PESSIMAL LIMITED (06867165)
- Filing history for LEAST PESSIMAL LIMITED (06867165)
- People for LEAST PESSIMAL LIMITED (06867165)
- More for LEAST PESSIMAL LIMITED (06867165)
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 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2018 | DS01 | Application to strike the company off the register | |
06 Aug 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
14 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
07 Nov 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 December 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
22 Dec 2015 | TM01 | Termination of appointment of Ian John Sidney as a director on 30 October 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Steven Martin Megson as a director on 30 October 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of John William Dickman as a director on 30 October 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Oliver Laverack as a director on 30 October 2015 | |
22 Dec 2015 | AP01 | Appointment of Mrs Nova Jayne Robinson as a director on 30 October 2015 | |
22 Dec 2015 | AP01 | Appointment of Mr Daniel Paul Harrison as a director on 30 October 2015 | |
22 Dec 2015 | AD01 | Registered office address changed from 87 Padholme Road Peterborough PE1 5EH to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 22 December 2015 | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Oct 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 September 2015 | |
25 Sep 2015 | CH01 | Director's details changed for Mr Oliver Laverack on 1 August 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
09 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
09 Apr 2014 | AP01 | Appointment of Mr Oliver Laverack as a director | |
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |