- Company Overview for LASSS LIMITED (08358840)
- Filing history for LASSS LIMITED (08358840)
- People for LASSS LIMITED (08358840)
- More for LASSS LIMITED (08358840)
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) |
---|---|---|---|
28 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
20 Oct 2014 | TM01 | Termination of appointment of Terry John Willison as a director on 18 October 2014 | |
20 Oct 2014 | AD01 | Registered office address changed from Dampdown Oldhill Wood Studham Dunstable Bedfordshire LU6 2NF to 5 Honeyborne Road Sutton Coldfield West Midlands B75 6BT on 20 October 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of John Arthur Ayling as a director on 18 October 2014 | |
20 Oct 2014 | AP01 | Appointment of Mr Anthony Michael Harnick as a director on 18 October 2014 | |
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Jul 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 July 2014 | |
12 May 2014 | AR01 | Annual return made up to 14 January 2014 with full list of shareholders | |
12 May 2014 | AD01 | Registered office address changed from the Old Surgery 15a Station Road Epping CM16 4HG United Kingdom on 12 May 2014 | |
12 May 2014 | SH01 |
Statement of capital following an allotment of shares on 15 January 2014
|
|
14 Jan 2013 | NEWINC | Incorporation |