- Company Overview for LACEBLUE LIMITED (06941608)
- Filing history for LACEBLUE LIMITED (06941608)
- People for LACEBLUE LIMITED (06941608)
- Charges for LACEBLUE LIMITED (06941608)
- More for LACEBLUE LIMITED (06941608)
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) |
---|---|---|---|
20 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2013 | TM02 | Termination of appointment of Wigmore Secretaries Limited as a secretary | |
24 Jun 2013 | AR01 |
Annual return made up to 23 June 2013 with full list of shareholders
Statement of capital on 2013-06-24
|
|
28 Mar 2013 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
14 Feb 2013 | AD01 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 14 February 2013 | |
09 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Jun 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
20 Jun 2011 | SH10 | Particulars of variation of rights attached to shares | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Jul 2010 | TM01 | Termination of appointment of Nira Amar as a director | |
17 Jul 2010 | TM01 | Termination of appointment of Lambda Directors Limited as a director | |
15 Jul 2010 | AP01 | Appointment of Carlo Santambrogio as a director | |
01 Jul 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
18 Dec 2009 | SH10 | Particulars of variation of rights attached to shares | |
18 Nov 2009 | CH01 | Director's details changed for Ms Nira Amar on 1 October 2009 | |
06 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jun 2009 | 225 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 | |
23 Jun 2009 | NEWINC | Incorporation |