Advanced company searchLink opens in new window

LANGUAGENOW LIMITED

Company number 08422025

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2018 DS01 Application to strike the company off the register
08 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
16 May 2018 DISS40 Compulsory strike-off action has been discontinued
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
09 May 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
09 May 2018 AD01 Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP United Kingdom to 10 Millbank Kintbury Hungerford RG17 9UW on 9 May 2018
10 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2018 AA Total exemption full accounts made up to 28 February 2017
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
22 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 101,100
20 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
30 Jul 2015 CH01 Director's details changed for Mr Jack David Kiely on 30 July 2015
30 Jul 2015 CH01 Director's details changed for Mr Luke Luke Preddy on 30 July 2015
30 Jul 2015 CH01 Director's details changed for Mr Andrew Cox on 30 July 2015
30 Jul 2015 CH01 Director's details changed for Mr Matthew James Howard on 30 July 2015
30 Jul 2015 AD01 Registered office address changed from Woodlands House Smithers Lane Cowden Edenbridge Kent TN8 7LA to The Courtyard High Street Ascot Berkshire SL5 7HP on 30 July 2015
02 Jun 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 101,100
07 Apr 2015 SH02 Sub-division of shares on 1 February 2015
05 Jan 2015 CH01 Director's details changed for Mr Andrew Cox on 4 January 2015
11 Nov 2014 AP01 Appointment of Mr Andrew Cox as a director on 1 May 2014
11 Nov 2014 AP01 Appointment of Mr Luke Luke Preddy as a director on 1 May 2014