- Company Overview for LGDA LIMITED (07874811)
- Filing history for LGDA LIMITED (07874811)
- People for LGDA LIMITED (07874811)
- Charges for LGDA LIMITED (07874811)
- Insolvency for LGDA LIMITED (07874811)
- Registers for LGDA LIMITED (07874811)
- More for LGDA LIMITED (07874811)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 September 2018 | |
01 Dec 2017 | AD03 | Register(s) moved to registered inspection location Shoosmiths Llp Waterfront House Waterfront Plaza 35 Station Street Nottingham NG2 3DQ | |
01 Dec 2017 | AD02 | Register inspection address has been changed to Shoosmiths Llp Waterfront House Waterfront Plaza 35 Station Street Nottingham NG2 3DQ | |
20 Oct 2017 | AD01 | Registered office address changed from 100 Wood Street London EC2V 7AN England to Hill House 1 Little New Street London EC4A 3TR on 20 October 2017 | |
16 Oct 2017 | LIQ01 | Declaration of solvency | |
16 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 14 September 2017
|
|
06 Jul 2017 | MR04 | Satisfaction of charge 1 in full | |
05 Jul 2017 | AD01 | Registered office address changed from Autologic House London Road Wheatley Oxfordshire OX33 1JH to 100 Wood Street London EC2V 7AN on 5 July 2017 | |
27 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
26 May 2017 | TM02 | Termination of appointment of Douglas John Hamilton Birrell as a secretary on 26 May 2017 | |
31 Jan 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 3 October 2016
|
|
10 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 1 July 2016
|
|
19 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
24 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 3 October 2016
|
|
31 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2016 | SH10 | Particulars of variation of rights attached to shares | |
18 Jul 2016 | SH08 | Change of share class name or designation | |
14 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
26 May 2016 | TM01 | Termination of appointment of Daniel Smith as a director on 26 May 2016 | |
25 May 2016 | CH01 | Director's details changed for Mr Chris Powell on 2 March 2016 |