- Company Overview for LANGTON BLUE LIMITED (07054117)
- Filing history for LANGTON BLUE LIMITED (07054117)
- People for LANGTON BLUE LIMITED (07054117)
- More for LANGTON BLUE LIMITED (07054117)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2019 | DS01 | Application to strike the company off the register | |
29 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
27 Aug 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
21 Sep 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
14 Aug 2018 | PSC07 | Cessation of Christopher Morgan Evans as a person with significant control on 1 August 2018 | |
14 Aug 2018 | TM01 | Termination of appointment of Christopher Morgan Evans as a director on 1 August 2018 | |
24 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
21 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
20 Apr 2016 | AD01 | Registered office address changed from 133 Houndsditch London EC3A 7BX to 22 Friars Street Sudbury Suffolk CO10 2AA on 20 April 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
21 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
20 Apr 2015 | CH01 | Director's details changed for Mr Christopher Morgan Evans on 1 January 2015 | |
31 Mar 2015 | AD01 | Registered office address changed from 78 York Street London W1H 1DP to 133 Houndsditch London EC3A 7BX on 31 March 2015 | |
20 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
20 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
27 Feb 2013 | TM01 | Termination of appointment of Timothy Perfect as a director | |
27 Feb 2013 | TM01 | Termination of appointment of Christine Bakewell as a director | |
07 Dec 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders |