Advanced company searchLink opens in new window

LBC MONEY TRANSFER LIMITED

Company number 07072105

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2017 DS01 Application to strike the company off the register
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2016 AA Accounts for a dormant company made up to 30 November 2015
10 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 31,080
20 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
17 Jul 2015 AP01 Appointment of Mr Rene Ernesto Santiago Erquiaga Fuentes as a director on 16 July 2015
17 Jul 2015 TM01 Termination of appointment of Luis Miguel Vecin as a director on 14 July 2015
26 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 31,080
29 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
22 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 31,080
07 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
30 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
23 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011
02 Feb 2012 AD01 Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH on 2 February 2012
23 Dec 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
29 Jul 2011 AA Accounts for a dormant company made up to 30 November 2010
28 Mar 2011 TM01 Termination of appointment of Luis Villa-Abrille as a director
01 Dec 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
08 Apr 2010 AP01 Appointment of Mr Luis Miguel Thomas Villa-Abrille as a director
11 Nov 2009 NEWINC Incorporation