- Company Overview for LAITWOOD EVENTS LIMITED (07910257)
- Filing history for LAITWOOD EVENTS LIMITED (07910257)
- People for LAITWOOD EVENTS LIMITED (07910257)
- More for LAITWOOD EVENTS LIMITED (07910257)
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) |
---|---|---|---|
30 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2015 | DS01 | Application to strike the company off the register | |
17 Feb 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
14 Jan 2015 | AD01 | Registered office address changed from 3 Irving Grove London SW9 9HL to 73C Nightingale Lane London SW12 8LY on 14 January 2015 | |
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 Sep 2013 | AD01 | Registered office address changed from 19 Oak Hall Road London E11 2JT on 24 September 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 16 January 2013 with full list of shareholders
|
|
05 Aug 2013 | TM01 | Termination of appointment of Robert Peaple as a director | |
05 Aug 2013 | TM01 | Termination of appointment of Michael Gelardi as a director | |
25 Jul 2013 | TM01 | Termination of appointment of Robert Peaple as a director | |
25 Jul 2013 | AP01 | Appointment of Robert William Peaple as a director | |
18 Jul 2013 | TM01 | Termination of appointment of Michael Gelardi as a director | |
18 Jul 2013 | AP01 | Appointment of Michael Arthur Gelargi as a director | |
02 Jul 2013 | AD01 | Registered office address changed from Duelling Pianos Unit 4 Regency Wharf Broad Street Birmingham B1 2DS on 2 July 2013 | |
19 Mar 2013 | AD01 | Registered office address changed from Flat 118 Merton Mansions Bushey Road Wimbledon SW20 8DG United Kingdom on 19 March 2013 | |
06 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 24 August 2012
|
|
26 Nov 2012 | SH08 | Change of share class name or designation | |
26 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2012 | SH08 | Change of share class name or designation | |
21 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 23 August 2012
|
|
21 Nov 2012 | SH02 | Sub-division of shares on 23 August 2012 | |
21 Nov 2012 | RESOLUTIONS |
Resolutions
|