Advanced company searchLink opens in new window

LAITWOOD EVENTS LIMITED

Company number 07910257

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 779.28
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
  • GBP 779.28
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
  • GBP 753.14
26 Nov 2012 SH08 Change of share class name or designation
26 Nov 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 656.28
21 Nov 2012 SH02 Sub-division of shares on 23 August 2012
21 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name