- Company Overview for LAKSHA BAY LIMITED (07630072)
- Filing history for LAKSHA BAY LIMITED (07630072)
- People for LAKSHA BAY LIMITED (07630072)
- Insolvency for LAKSHA BAY LIMITED (07630072)
- More for LAKSHA BAY LIMITED (07630072)
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) |
---|---|---|---|
29 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Aug 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Oct 2013 | AD01 | Registered office address changed from 311 High Road Loughton Essex IG10 1AH on 1 October 2013 | |
30 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
30 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2013 | AD01 | Registered office address changed from 355a Barking Road East Ham London E6 1LA England on 5 September 2013 | |
15 Mar 2013 | AP01 | Appointment of Mr Jebu Miah as a director | |
09 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
07 Feb 2013 | TM01 | Termination of appointment of Forid Miah as a director | |
24 Jan 2013 | AP01 | Appointment of Mr Forid Miah as a director | |
24 Jan 2013 | TM01 | Termination of appointment of Sonia Nabir as a director | |
03 Jul 2012 | AP01 | Appointment of Sonia Nabir as a director | |
03 Jul 2012 | TM01 | Termination of appointment of Jony Begum as a director | |
15 May 2012 | AR01 |
Annual return made up to 11 May 2012 with full list of shareholders
Statement of capital on 2012-05-15
|
|
15 May 2012 | CH01 | Director's details changed for Mrs Jony Begum on 1 May 2012 | |
11 May 2011 | NEWINC |
Incorporation
|