- Company Overview for LOCARD'S PRINCIPLE LTD (07233101)
- Filing history for LOCARD'S PRINCIPLE LTD (07233101)
- People for LOCARD'S PRINCIPLE LTD (07233101)
- More for LOCARD'S PRINCIPLE LTD (07233101)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2016 | DS01 | Application to strike the company off the register | |
04 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
27 Nov 2015 | AD01 | Registered office address changed from 5 Crossborough Gardens Basingstoke Hampshire RG21 4LB to 247 Linnet Drive Chelmsford Essex CM2 8AZ on 27 November 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
11 Aug 2014 | AD01 | Registered office address changed from 3 May Close Old Basing Basingstoke Hampshire RG24 7JR to 5 Crossborough Gardens Basingstoke Hampshire RG21 4LB on 11 August 2014 | |
27 May 2014 | AA | Micro company accounts made up to 30 April 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
11 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
30 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
08 May 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
21 Dec 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
27 Apr 2011 | CH01 | Director's details changed for So Wan Arnold on 27 April 2011 | |
27 Apr 2011 | AD01 | Registered office address changed from 17 Hollies Court Basingstoke Hampshire RG24 9RJ England on 27 April 2011 | |
01 Jul 2010 | AP03 | Appointment of Mrs So Wan Arnold as a secretary | |
01 Jul 2010 | TM02 | Termination of appointment of Christopher Arnold as a secretary | |
01 Jul 2010 | TM01 | Termination of appointment of Dawn Beney as a director | |
01 Jul 2010 | TM01 | Termination of appointment of Christopher Arnold as a director | |
01 Jul 2010 | AP01 | Appointment of Dr Anya Louise Hunt as a director | |
10 Jun 2010 | AP01 | Appointment of So Wan Arnold as a director | |
23 Apr 2010 | NEWINC |
Incorporation
|