- Company Overview for LDC (PORTFOLIO TEN) LIMITED (06877517)
- Filing history for LDC (PORTFOLIO TEN) LIMITED (06877517)
- People for LDC (PORTFOLIO TEN) LIMITED (06877517)
- Charges for LDC (PORTFOLIO TEN) LIMITED (06877517)
- More for LDC (PORTFOLIO TEN) LIMITED (06877517)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
07 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2018 | DS01 | Application to strike the company off the register | |
03 May 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
17 Apr 2018 | TM01 | Termination of appointment of James Lloyd Watts as a director on 11 April 2018 | |
18 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
18 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
18 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
18 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
21 Aug 2017 | PSC05 | Change of details for Ldc (Holdings) Limited as a person with significant control on 23 March 2017 | |
10 Aug 2017 | PSC05 | Change of details for Ldc (Holdings) Limited as a person with significant control on 6 January 2017 | |
09 Aug 2017 | PSC05 | Change of details for Ldc (Holdings) Limited as a person with significant control on 6 January 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
23 Mar 2017 | AD01 | Registered office address changed from The Core 40 st. Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 23 March 2017 | |
27 Oct 2016 | AP01 | Appointment of Mr David Faulkner as a director on 27 October 2016 | |
26 Oct 2016 | AP01 | Appointment of Mr James Lloyd Watts as a director on 26 October 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016 | |
27 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
24 May 2016 | TM01 | Termination of appointment of Mark Christopher Allan as a director on 20 May 2016 | |
10 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
23 Nov 2015 | AUD | Auditor's resignation | |
23 Nov 2015 | AUD | Auditor's resignation | |
19 Nov 2015 | AUD | Auditor's resignation | |
17 Nov 2015 | CH01 | Director's details changed for Mr Mark Christopher Allan on 17 November 2015 |