- Company Overview for LARKSPUR SEVEN LIMITED (08242754)
- Filing history for LARKSPUR SEVEN LIMITED (08242754)
- People for LARKSPUR SEVEN LIMITED (08242754)
- Insolvency for LARKSPUR SEVEN LIMITED (08242754)
- More for LARKSPUR SEVEN LIMITED (08242754)
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) |
---|---|---|---|
05 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Aug 2016 | 4.20 | Statement of affairs with form 4.19 | |
05 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2016 | AD01 | Registered office address changed from C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG to C/O Mbi Coakley Second Floor, Shaw House Tunsgate Guildford Surrey GU1 3QT on 13 July 2016 | |
07 May 2016 | AA | Full accounts made up to 30 June 2015 | |
02 Mar 2016 | TM01 | Termination of appointment of David Maich as a director on 1 March 2016 | |
09 Nov 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
15 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
07 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
19 Oct 2012 | AA01 | Current accounting period shortened from 31 October 2013 to 30 June 2013 | |
05 Oct 2012 | NEWINC |
Incorporation
|