- Company Overview for LJC (ASPIRE) 1 LIMITED (07504974)
- Filing history for LJC (ASPIRE) 1 LIMITED (07504974)
- People for LJC (ASPIRE) 1 LIMITED (07504974)
- More for LJC (ASPIRE) 1 LIMITED (07504974)
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) |
---|---|---|---|
27 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Oct 2014 | DS01 | Application to strike the company off the register | |
27 Jan 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
16 Sep 2013 | AA | ||
30 Jan 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
17 Oct 2012 | AP01 | Appointment of Mr Dmitry Petrov as a director on 1 October 2012 | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
08 Feb 2012 | CH01 | Director's details changed for Mr Elliot Paul Shave on 8 February 2012 | |
01 Mar 2011 | AD01 | Registered office address changed from 18 Savile Row London W1S 3PW United Kingdom on 1 March 2011 | |
14 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 2 February 2011
|
|
11 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 2 February 2011
|
|
07 Feb 2011 | SH08 | Change of share class name or designation | |
04 Feb 2011 | AA01 | Current accounting period shortened from 31 January 2012 to 31 December 2011 | |
04 Feb 2011 | AP01 | Appointment of Andrew Charles Williams as a director | |
04 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2011 | NEWINC | Incorporation |