- Company Overview for LACUNA SOLUTIONS LIMITED (07717837)
- Filing history for LACUNA SOLUTIONS LIMITED (07717837)
- People for LACUNA SOLUTIONS LIMITED (07717837)
- Charges for LACUNA SOLUTIONS LIMITED (07717837)
- Insolvency for LACUNA SOLUTIONS LIMITED (07717837)
- More for LACUNA SOLUTIONS LIMITED (07717837)
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) |
---|---|---|---|
16 May 2022 | PSC05 | Change of details for Lacuna Security Trustee Limited as a person with significant control on 30 March 2020 | |
16 May 2022 | PSC02 | Notification of Lacuna Solutions Ebt Ltd as a person with significant control on 30 March 2020 | |
11 May 2022 | CH01 | Director's details changed for Mr Christopher Kane on 1 July 2020 | |
06 May 2022 | MR04 | Satisfaction of charge 077178370002 in full | |
16 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
11 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
23 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 25 February 2021
|
|
08 Mar 2021 | CVA4 | Notice of completion of voluntary arrangement | |
05 Jan 2021 | AD01 | Registered office address changed from C/O Waterfront Solicitors Llp Unit 2 14 Weller Street London SE1 1QU United Kingdom to Unit 2 14 Weller Street London SE1 1QU on 5 January 2021 | |
04 Jan 2021 | AD01 | Registered office address changed from Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ England to C/O Waterfront Solicitors Llp Unit 2 14 Weller Street London SE1 1QU on 4 January 2021 | |
04 Dec 2020 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 2020 | |
27 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
07 Aug 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
21 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 30 March 2020
|
|
11 Oct 2019 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
12 Sep 2019 | VAM1 | Commencement of moratorium | |
06 Sep 2019 | TM01 | Termination of appointment of Diana Downing as a director on 3 September 2019 | |
09 Aug 2019 | TM01 | Termination of appointment of Peter Andrew Burbank as a director on 2 August 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with updates | |
11 Jun 2019 | TM01 | Termination of appointment of Elizabeth Anne Fusco as a director on 4 June 2019 | |
08 Jun 2019 | MA | Memorandum and Articles of Association | |
08 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2019 | CC01 | Notice of Restriction on the Company's Articles | |
04 Jun 2019 | PSC02 | Notification of Lacuna Security Trustee Limited as a person with significant control on 16 May 2019 |