Advanced company searchLink opens in new window

LANFRAY INVESTMENTS LTD.

Company number 08182249

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2016 DS01 Application to strike the company off the register
18 Aug 2016 AD01 Registered office address changed from 4 Larch Green Douglas Bader Park London NW9 5GL to Ascot House 2 Woodberry Grove London N12 0FB on 18 August 2016
18 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Apr 2016 CH01 Director's details changed for Mrs Carol Joubert on 1 April 2016
12 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2016 AR01 Annual return made up to 21 June 2015 with full list of shareholders
08 Jan 2016 SH01 Statement of capital following an allotment of shares on 8 January 2016
  • GBP 1,000
06 Jan 2016 CH01 Director's details changed for Mrs Carol Joubert on 1 January 2016
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
11 Aug 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
21 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-06-21
  • GBP 1,000
20 Jun 2013 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary
13 Jun 2013 AP01 Appointment of Carol Joubert as a director
13 Jun 2013 TM01 Termination of appointment of Michael Kyprianides as a director
30 Apr 2013 TM01 Termination of appointment of Christopher Blythe as a director
30 Apr 2013 AP04 Appointment of Corporate Secretaries Limited as a secretary
30 Apr 2013 AP01 Appointment of Michael Kyprianides as a director
23 Apr 2013 AD01 Registered office address changed from Flat 7 Brockwell Court 336 London Road Croydon Surrey CR0 2TJ England on 23 April 2013
29 Aug 2012 SH10 Particulars of variation of rights attached to shares
29 Aug 2012 SH08 Change of share class name or designation
16 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted