- Company Overview for L.C.G. MARKETING LTD (08518773)
- Filing history for L.C.G. MARKETING LTD (08518773)
- People for L.C.G. MARKETING LTD (08518773)
- More for L.C.G. MARKETING LTD (08518773)
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 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 May 2015 | DS01 | Application to strike the company off the register | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
11 Dec 2013 | CH01 | Director's details changed for Tanzeel Rehman on 1 September 2013 | |
19 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 15 August 2013
|
|
19 Aug 2013 | AP01 | Appointment of Tanzeel Rehman as a director | |
05 Jul 2013 | CH01 | Director's details changed for Mr Michael Moucharafieh on 5 July 2013 | |
05 Jul 2013 | CH01 | Director's details changed for Mr Thasin Khalique Chowdhury on 5 July 2013 | |
05 Jul 2013 | AD01 | Registered office address changed from 6 Hithe Grove London SE16 2XP England on 5 July 2013 | |
06 Jun 2013 | CH01 | Director's details changed for Mr Michael Moucharafieh on 6 June 2013 | |
06 Jun 2013 | CH01 | Director's details changed for Mr Michael Moucharafieh on 6 June 2013 | |
06 Jun 2013 | AD01 | Registered office address changed from 60 Hithe Grove London SE16 2XP England on 6 June 2013 | |
09 May 2013 | AD01 | Registered office address changed from 54 Charlbury House Charlbury Crescent Yardley Birmingham West Midlands B26 2LL United Kingdom on 9 May 2013 | |
07 May 2013 | NEWINC |
Incorporation
|