- Company Overview for L J AND A VENTURES LTD (07150201)
- Filing history for L J AND A VENTURES LTD (07150201)
- People for L J AND A VENTURES LTD (07150201)
- Charges for L J AND A VENTURES LTD (07150201)
- More for L J AND A VENTURES LTD (07150201)
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) |
---|---|---|---|
06 Jun 2014 | BONA | Bona Vacantia disclaimer | |
18 Sep 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Apr 2011 | AR01 |
Annual return made up to 9 February 2011 with full list of shareholders
Statement of capital on 2011-04-05
|
|
20 Sep 2010 | AA01 | Current accounting period extended from 28 February 2011 to 31 March 2011 | |
15 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 May 2010 | TM01 | Termination of appointment of Andrew Malpas as a director | |
01 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 10 February 2010
|
|
26 Feb 2010 | AP01 | Appointment of Andrew Malpas as a director | |
26 Feb 2010 | AP01 | Appointment of Leesa Jo Malpas as a director | |
26 Feb 2010 | AD01 | Registered office address changed from 335 Jockey Rd Sutton Coldfield West Midlands B73 5XE United Kingdom on 26 February 2010 | |
09 Feb 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
09 Feb 2010 | NEWINC | Incorporation |