- Company Overview for LSDL LIMITED (08206516)
- Filing history for LSDL LIMITED (08206516)
- People for LSDL LIMITED (08206516)
- Charges for LSDL LIMITED (08206516)
- Insolvency for LSDL LIMITED (08206516)
- More for LSDL LIMITED (08206516)
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) |
---|---|---|---|
19 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2016 | |
06 Jan 2016 | AD01 | Registered office address changed from C/O Paragon Partners Churchill House 137 - 139 Brent Street London NW4 4DJ England to 46 Vivian Avenue Hendon Central London NW4 3XP on 6 January 2016 | |
04 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
04 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2015 | CERTNM |
Company name changed adafina restaurants LIMITED\certificate issued on 04/12/15
|
|
04 Dec 2015 | CONNOT | Change of name notice | |
09 Nov 2015 | 1.4 | Notice of completion of voluntary arrangement | |
27 Mar 2015 | AA01 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 | |
17 Mar 2015 | TM01 | Termination of appointment of Scott Antony Saunders as a director on 23 February 2015 | |
20 Nov 2014 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
20 Oct 2014 | AD01 | Registered office address changed from 67 Abbey Road London NW8 0AE to C/O Paragon Partners Churchill House 137 - 139 Brent Street London NW4 4DJ on 20 October 2014 | |
07 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-07
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 Jun 2014 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 July 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
08 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Sep 2012 | NEWINC | Incorporation |