- Company Overview for LASHINGS HOLDINGS LTD (06936106)
- Filing history for LASHINGS HOLDINGS LTD (06936106)
- People for LASHINGS HOLDINGS LTD (06936106)
- Charges for LASHINGS HOLDINGS LTD (06936106)
- More for LASHINGS HOLDINGS LTD (06936106)
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) |
---|---|---|---|
07 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2014 | AA01 | Previous accounting period extended from 30 April 2014 to 31 October 2014 | |
19 Sep 2014 | AD01 | Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 19 September 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 Aug 2012 | CH01 | Director's details changed for Miss Elizabeth Mary Duffy on 23 August 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
01 Mar 2012 | TM01 | Termination of appointment of Charles Baldwin as a director | |
06 Feb 2012 | AD01 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 6 February 2012 | |
25 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
19 Apr 2011 | AD01 | Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom on 19 April 2011 | |
13 Apr 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
01 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Jul 2010 | AR01 | Annual return made up to 17 June 2010 with full list of shareholders | |
26 Jul 2010 | CH01 | Director's details changed for Miss Elizabeth Mary Duffy on 16 June 2010 | |
22 Sep 2009 | 288c | Director's change of particulars / charles baldwin / 25/07/2009 | |
27 Aug 2009 | 225 | Accounting reference date shortened from 30/06/2010 to 30/04/2010 | |
17 Jun 2009 | NEWINC | Incorporation |