- Company Overview for LAXMAN DIAMOND LIMITED (07211618)
- Filing history for LAXMAN DIAMOND LIMITED (07211618)
- People for LAXMAN DIAMOND LIMITED (07211618)
- Charges for LAXMAN DIAMOND LIMITED (07211618)
- More for LAXMAN DIAMOND LIMITED (07211618)
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 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2013 | TM01 | Termination of appointment of Eileen Webster as a director on 1 February 2013 | |
27 Apr 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 | |
04 Apr 2012 | AR01 |
Annual return made up to 1 April 2012 with full list of shareholders
Statement of capital on 2012-04-04
|
|
04 Apr 2012 | AD01 | Registered office address changed from Regent House Office No 2 15 Hawthaorn Road Leeds West Yorkshire LS7 4PH England on 4 April 2012 | |
04 Apr 2012 | CH01 | Director's details changed for Mrs Eileen Webster on 3 April 2012 | |
03 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 11 March 2012
|
|
01 Mar 2012 | AD01 | Registered office address changed from Mccarthy's Business Centre Enterprise House Education Road Leeds West Yorkshire LS7 2AH England on 1 March 2012 | |
21 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
28 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Dec 2011 | AD01 | Registered office address changed from Springwood House Low Lane Horsforth Leeds West Yorkshire LS18 5NU England on 2 December 2011 | |
20 Oct 2011 | AD01 | Registered office address changed from 496 College Road Kingstanding Birmingham B44 0HL England on 20 October 2011 | |
20 Oct 2011 | AP01 | Appointment of Mrs Eileen Webster as a director on 20 October 2011 | |
20 Oct 2011 | TM01 | Termination of appointment of Mohammed Khan as a director on 20 October 2011 | |
23 Aug 2011 | AP01 | Appointment of Mr Mohammed Khan as a director | |
23 Aug 2011 | TM02 | Termination of appointment of Axholme Secretaries Limited as a secretary | |
23 Aug 2011 | TM01 | Termination of appointment of Eileen Webster as a director | |
22 Aug 2011 | AD01 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB United Kingdom on 22 August 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
17 Nov 2010 | TM01 | Termination of appointment of Richard Wright as a director | |
06 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 6 November 2010
|
|
02 Aug 2010 | AP01 | Appointment of Mr Richard John Wright as a director | |
30 Jul 2010 | AP04 | Appointment of Axholme Secretaries Limited as a secretary | |
01 Apr 2010 | NEWINC | Incorporation |