- Company Overview for LEGIONELLA FILE LTD (07929926)
- Filing history for LEGIONELLA FILE LTD (07929926)
- People for LEGIONELLA FILE LTD (07929926)
- More for LEGIONELLA FILE LTD (07929926)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2019 | DS01 | Application to strike the company off the register | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
11 Apr 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
18 Dec 2017 | CH01 | Director's details changed for Mr Peter Hoeben on 18 December 2017 | |
18 Dec 2017 | AD01 | Registered office address changed from 704 Alaska Building Deals Gateway London SE13 7QU England to 19/21 Swan Street West Malling ME19 6JU on 18 December 2017 | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
31 May 2016 | AD01 | Registered office address changed from 365 Baring Road Baring Road Grove Park London SE12 0EE to 704 Alaska Building Deals Gateway London SE13 7QU on 31 May 2016 | |
30 May 2016 | CH01 | Director's details changed for Mr Ryan Van Der Merwe on 18 May 2016 | |
30 May 2016 | CH01 | Director's details changed for Mr Peter Hoeben on 18 May 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Oct 2015 | CERTNM |
Company name changed scott van hoeben LTD.\certificate issued on 02/10/15
|
|
25 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
25 Feb 2015 | AD01 | Registered office address changed from 704 Alaska Building Deals Gateway London SE13 7QU to 365 Baring Road Baring Road Grove Park London SE12 0EE on 25 February 2015 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
07 Feb 2014 | TM01 | Termination of appointment of Giovanni Lilliu as a director | |
04 Feb 2014 | TM01 | Termination of appointment of Johan Bevers as a director | |
16 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
16 Aug 2013 | AP01 | Appointment of Mr Johan Bevers as a director |