- Company Overview for LJL TRANSACTION MANAGEMENT (UK) LIMITED (08314484)
- Filing history for LJL TRANSACTION MANAGEMENT (UK) LIMITED (08314484)
- People for LJL TRANSACTION MANAGEMENT (UK) LIMITED (08314484)
- Insolvency for LJL TRANSACTION MANAGEMENT (UK) LIMITED (08314484)
- More for LJL TRANSACTION MANAGEMENT (UK) LIMITED (08314484)
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 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 19 September 2017 | |
21 Jun 2017 | AD01 | Registered office address changed from Carmella House 3-4 Grove Terrace Walsall West Midlands WS1 2NE to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 21 June 2017 | |
20 Oct 2016 | AD01 | Registered office address changed from 183 Walsall Road Great Wyrley Walsall WS6 6NL England to Carmella House 3-4 Grove Terrace Walsall West Midlands WS1 2NE on 20 October 2016 | |
06 Oct 2016 | 4.20 | Statement of affairs with form 4.19 | |
06 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
06 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2016 | AD01 | Registered office address changed from Willow House 81 Imperial Road Windsor Berkshire SL4 3RU England to 183 Walsall Road Great Wyrley Walsall WS6 6NL on 15 March 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-02-25
|
|
09 Feb 2016 | AD01 | Registered office address changed from 5 Honeyborne Road Sutton Coldfield West Midlands B75 6BT to Willow House 81 Imperial Road Windsor Berkshire SL4 3RU on 9 February 2016 | |
09 Feb 2016 | TM01 | Termination of appointment of Anthony Michael Harnick as a director on 18 December 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
02 Aug 2013 | AA01 | Previous accounting period shortened from 30 November 2013 to 31 July 2013 | |
30 Nov 2012 | NEWINC |
Incorporation
|