- Company Overview for LASHINGS GLRD LTD (06936360)
- Filing history for LASHINGS GLRD LTD (06936360)
- People for LASHINGS GLRD LTD (06936360)
- More for LASHINGS GLRD LTD (06936360)
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) |
---|---|---|---|
03 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Apr 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2014 | DS01 | Application to strike the company off the register | |
17 Jan 2014 | AD01 | Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Reading Berkshire RG7 8HN England on 17 January 2014 | |
14 Jan 2014 | AA01 | Previous accounting period extended from 30 April 2013 to 31 October 2013 | |
27 Jun 2013 | AR01 |
Annual return made up to 17 June 2013 with full list of shareholders
Statement of capital on 2013-06-27
|
|
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 | |
07 Feb 2012 | AD01 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 7 February 2012 | |
25 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
14 Sep 2011 | TM01 | Termination of appointment of Charles Edward Michael Baldwin as a director on 9 September 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 | |
29 Jul 2010 | AR01 | Annual return made up to 17 June 2010 with full list of shareholders | |
29 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 |