- Company Overview for PROJECT LENNON (BIDCO) LIMITED (08529019)
- Filing history for PROJECT LENNON (BIDCO) LIMITED (08529019)
- People for PROJECT LENNON (BIDCO) LIMITED (08529019)
- Charges for PROJECT LENNON (BIDCO) LIMITED (08529019)
- More for PROJECT LENNON (BIDCO) LIMITED (08529019)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2019 | DS01 | Application to strike the company off the register | |
05 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Sep 2017 | PSC02 | Notification of Dunedin Buyout Fund Iii Lp as a person with significant control on 4 September 2017 | |
08 Sep 2017 | PSC07 | Cessation of Endless Llp as a person with significant control on 4 September 2017 | |
04 Sep 2017 | TM01 | Termination of appointment of Martin John Trainer as a director on 4 September 2017 | |
04 Sep 2017 | TM01 | Termination of appointment of Dermot James Joyce as a director on 4 September 2017 | |
04 Sep 2017 | TM02 | Termination of appointment of Martin John Trainer as a secretary on 4 September 2017 | |
04 Sep 2017 | AD01 | Registered office address changed from PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd England to 1st Floor 1 Vere Street London W1G 0DF on 4 September 2017 | |
04 Sep 2017 | AP03 | Appointment of Mr Graeme Murray as a secretary on 4 September 2017 | |
04 Sep 2017 | AP01 | Appointment of Mr Mark Ligertwood as a director on 4 September 2017 | |
30 May 2017 | AD04 | Register(s) moved to registered office address PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd | |
05 May 2017 | AD01 | Registered office address changed from 11 the Avenue Southampton SO17 1XF England to PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd on 5 May 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
12 Aug 2016 | AP03 | Appointment of Mr Martin John Trainer as a secretary on 12 August 2016 | |
12 Aug 2016 | TM02 | Termination of appointment of Peter Charles Mills as a secretary on 12 August 2016 | |
04 Aug 2016 | AD01 | Registered office address changed from 1st Floor 100 Wood Street London EC2V 7AN England to 11 the Avenue Southampton SO17 1XF on 4 August 2016 | |
27 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jun 2016 | MR04 | Satisfaction of charge 085290190003 in full | |
08 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 21 March 2016
|
|
08 Apr 2016 | RESOLUTIONS |
Resolutions
|