- Company Overview for LLOYDS VANGUARD LIMITED (07310384)
- Filing history for LLOYDS VANGUARD LIMITED (07310384)
- People for LLOYDS VANGUARD LIMITED (07310384)
- More for LLOYDS VANGUARD LIMITED (07310384)
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) |
---|---|---|---|
19 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
31 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
23 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
04 Jan 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
11 Jul 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
27 Mar 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
22 Mar 2012 | AP01 | Appointment of Debbie Hunter as a director | |
21 Mar 2012 | TM01 | Termination of appointment of Mandy Neal as a director | |
30 Aug 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
06 Sep 2010 | AP03 | Appointment of Debbie Hunter as a secretary | |
26 Aug 2010 | CERTNM |
Company name changed hampton academy LIMITED\certificate issued on 26/08/10
|
|
26 Aug 2010 | CONNOT | Change of name notice | |
22 Jul 2010 | TM01 | Termination of appointment of Richard Hardbattle as a director | |
22 Jul 2010 | TM02 | Termination of appointment of Crs Legal Services Limited as a secretary | |
22 Jul 2010 | AP01 | Appointment of Mandy Dawn Neal as a director | |
22 Jul 2010 | AD01 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 22 July 2010 | |
09 Jul 2010 | NEWINC |
Incorporation
|