- Company Overview for LD UNION HOLDINGS LIMITED (08447233)
- Filing history for LD UNION HOLDINGS LIMITED (08447233)
- People for LD UNION HOLDINGS LIMITED (08447233)
- More for LD UNION HOLDINGS LIMITED (08447233)
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) |
---|---|---|---|
11 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Apr 2015 | DS01 | Application to strike the company off the register | |
26 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
21 Sep 2014 | TM01 | Termination of appointment of Spencer Raymond Duncan Lucas as a director on 19 September 2014 | |
21 Sep 2014 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE to 99 Shroffold Road Bromley BR1 5PD on 21 September 2014 | |
20 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-20
|
|
20 Apr 2014 | TM01 | Termination of appointment of Stephen Last as a director | |
26 Oct 2013 | AD01 | Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom on 26 October 2013 | |
22 Aug 2013 | AP01 | Appointment of Mr Spencer Raymond Duncan Lucas as a director | |
22 Aug 2013 | AP01 | Appointment of Mr Joseph Kamara as a director | |
15 Mar 2013 | NEWINC |
Incorporation
|