- Company Overview for LAPICIDA LIMITED (07449513)
- Filing history for LAPICIDA LIMITED (07449513)
- People for LAPICIDA LIMITED (07449513)
- More for LAPICIDA LIMITED (07449513)
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 Nov 2015 | CH01 | Director's details changed for Mr Jason David Cherrington on 19 November 2015 | |
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
06 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2014 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-05-09
|
|
25 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
04 Oct 2012 | TM01 | Termination of appointment of Christopher Perry as a director | |
04 Oct 2012 | AP01 | Appointment of Mr Jason David Cherrington as a director | |
22 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
28 Feb 2012 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
27 Oct 2011 | CH01 | Director's details changed for Mr Christopher James Perry on 26 October 2011 | |
27 Sep 2011 | CH01 | Director's details changed for Mr Christopher James James Perry on 27 September 2011 | |
03 May 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 December 2011 | |
27 Apr 2011 | CERTNM |
Company name changed kexview LIMITED\certificate issued on 27/04/11
|
|
27 Apr 2011 | CONNOT | Change of name notice | |
11 Apr 2011 | AD01 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 11 April 2011 | |
11 Apr 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
05 Apr 2011 | AP01 | Appointment of Chris Perry as a director | |
05 Apr 2011 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 April 2011 | |
24 Nov 2010 | NEWINC |
Incorporation
|