- Company Overview for LD SOLUTIONS LIMITED (07623403)
- Filing history for LD SOLUTIONS LIMITED (07623403)
- People for LD SOLUTIONS LIMITED (07623403)
- More for LD SOLUTIONS LIMITED (07623403)
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 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Sep 2017 | AP01 | Appointment of Mrs Natalja Ladigna as a director on 14 August 2017 | |
25 Aug 2017 | TM02 | Termination of appointment of Nison Secretary Limited as a secretary on 14 August 2017 | |
25 Aug 2017 | TM01 | Termination of appointment of Louise Nina Donovan as a director on 14 August 2017 | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
06 Sep 2016 | TM01 | Termination of appointment of Pawel Stanislaw Gruszecki as a director on 30 June 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
07 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
11 May 2016 | AD01 | Registered office address changed from 38 Tunnard Street Boston Lincolnshire PE21 6PL England to 10B Boudicca Mews Moulsham Street Chelmsford Essex CM2 0LD on 11 May 2016 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
15 Sep 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
15 Sep 2015 | AA | Accounts for a dormant company made up to 31 May 2013 | |
15 Sep 2015 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2015-09-15
|
|
15 Sep 2015 | AR01 |
Annual return made up to 5 May 2013 with full list of shareholders
Statement of capital on 2015-09-15
|
|
15 Sep 2015 | RT01 | Administrative restoration application | |
29 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2013 | AD01 | Registered office address changed from , Turnpike House, 1208-1210 London Road, Leigh-on-Sea, Essex, SS9 2UA, England on 6 December 2013 | |
04 Oct 2013 | AP01 | Appointment of Mr Pawel Stanislaw Gruszecki as a director | |
28 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 |