- Company Overview for LANGUAGENOW LIMITED (08422025)
- Filing history for LANGUAGENOW LIMITED (08422025)
- People for LANGUAGENOW LIMITED (08422025)
- More for LANGUAGENOW LIMITED (08422025)
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
|
|
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
|
|
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 |