- Company Overview for LAUREL TRADING LTD (08467412)
- Filing history for LAUREL TRADING LTD (08467412)
- People for LAUREL TRADING LTD (08467412)
- More for LAUREL TRADING LTD (08467412)
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) |
---|---|---|---|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 April 2014 | |
11 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2013 | TM01 | Termination of appointment of Jeffrey Leigh as a director | |
07 Aug 2013 | CH01 | Director's details changed for Mr Mohammed Wasim Khalid on 6 August 2013 | |
05 Aug 2013 | TM01 | Termination of appointment of Jeffrey Leigh as a director | |
05 Aug 2013 | AP01 | Appointment of Mr Mohammed Wasim Khalid as a director | |
30 Jul 2013 | AD01 | Registered office address changed from 93 Market Street Hyde SK14 1HF England on 30 July 2013 | |
02 Apr 2013 | NEWINC |
Incorporation
Statement of capital on 2013-04-02
|