Advanced company searchLink opens in new window

LANSON SUITE LIMITED

Company number 07353175

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2013 DS01 Application to strike the company off the register
14 Sep 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
Statement of capital on 2012-09-14
  • GBP 1
14 Sep 2012 TM01 Termination of appointment of Brian Anthony Foster Randel as a director on 21 March 2011
26 Jun 2012 AA Accounts for a dormant company made up to 31 August 2011
21 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
07 Dec 2010 AP01 Appointment of Anthony Charles Chudleigh as a director
06 Dec 2010 AP01 Appointment of Mr Leslie William Baker as a director
06 Dec 2010 AP01 Appointment of Malcolm Bird as a director
06 Dec 2010 AP01 Appointment of Mr Brian Anthony Foster Randel as a director
06 Dec 2010 AP01 Appointment of David Henry Baker as a director
06 Dec 2010 AP01 Appointment of Jonathan Simon Perry as a director
06 Dec 2010 AP01 Appointment of Robert Crispin Earle as a director
06 Dec 2010 AP01 Appointment of Sarah Elizabeth Goodwin as a director
23 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)