- Company Overview for LINGHAM STREET LIMITED (08353644)
- Filing history for LINGHAM STREET LIMITED (08353644)
- People for LINGHAM STREET LIMITED (08353644)
- Charges for LINGHAM STREET LIMITED (08353644)
- More for LINGHAM STREET LIMITED (08353644)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2018 | DS01 | Application to strike the company off the register | |
05 Mar 2018 | MR04 | Satisfaction of charge 083536440002 in full | |
05 Mar 2018 | MR04 | Satisfaction of charge 083536440001 in full | |
05 Mar 2018 | MR04 | Satisfaction of charge 083536440003 in full | |
12 Feb 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
21 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
01 Feb 2016 | AD01 | Registered office address changed from Premier House 112 Station Road Edgware Middx HA8 7BJ to Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 1 February 2016 | |
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Apr 2015 | AP01 | Appointment of Dov Reichmann as a director on 30 March 2015 | |
20 Apr 2015 | TM01 | Termination of appointment of David Chaim Reichmann as a director on 30 March 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Feb 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
16 Jan 2014 | AA01 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 | |
25 Jun 2013 | MR01 | Registration of charge 083536440001 | |
25 Jun 2013 | MR01 | Registration of charge 083536440002 | |
25 Jun 2013 | MR01 | Registration of charge 083536440003 | |
18 Feb 2013 | TM01 | Termination of appointment of Richard Lewis as a director | |
12 Feb 2013 | AP01 | Appointment of Mr Richard Simon Lewis as a director | |
09 Jan 2013 | NEWINC | Incorporation |