- Company Overview for THE LANGFORD (SOMERSET) LTD (08407730)
- Filing history for THE LANGFORD (SOMERSET) LTD (08407730)
- People for THE LANGFORD (SOMERSET) LTD (08407730)
- More for THE LANGFORD (SOMERSET) LTD (08407730)
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 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Apr 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2021 | DS01 | Application to strike the company off the register | |
26 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
08 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 25 April 2017
|
|
13 Jul 2017 | TM01 | Termination of appointment of Llewellyn Ramos as a director on 25 April 2017 | |
13 Jul 2017 | PSC01 | Notification of Ian Tong as a person with significant control on 25 April 2017 | |
13 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 25 April 2017
|
|
13 Jul 2017 | PSC01 | Notification of Soon Hian Yong as a person with significant control on 25 April 2017 | |
13 Jul 2017 | AP01 | Appointment of Mr Oliver Nathan Jackson as a director on 25 April 2017 | |
13 Jul 2017 | PSC07 | Cessation of Llewellyn Ramos as a person with significant control on 25 April 2017 | |
13 Jul 2017 | PSC01 | Notification of Llewellyn Ramos as a person with significant control on 6 April 2016 | |
18 Apr 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
18 Apr 2017 | AD01 | Registered office address changed from C/O Day Smith and Hunter Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to St John's House Castle Street Taunton Somerset TA1 4AY on 18 April 2017 | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
11 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
20 Mar 2015 | AA01 | Current accounting period extended from 28 February 2015 to 31 March 2015 |