Advanced company searchLink opens in new window

LACAZE LIMITED

Company number 08586644

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 23 November 2018
14 Dec 2017 AD01 Registered office address changed from 228a High Street Bromley BR1 1PQ England to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 14 December 2017
08 Dec 2017 LIQ02 Statement of affairs
08 Dec 2017 600 Appointment of a voluntary liquidator
08 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-24
24 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Jul 2017 AD01 Registered office address changed from 558 Kings Road London SW6 2DZ to 228a High Street Bromley BR1 1PQ on 5 July 2017
03 Jul 2017 PSC07 Cessation of Rukayya Chattun as a person with significant control on 30 June 2017
14 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
10 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jul 2016 AAMD Amended total exemption small company accounts made up to 30 June 2014
11 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
11 Mar 2016 AP01 Appointment of Miss Rukayya Chattun as a director on 11 March 2016
11 Mar 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 December 2015
06 Aug 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
31 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
17 Apr 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-17
19 Feb 2014 TM01 Termination of appointment of Paul Groman-Marks as a director
17 Feb 2014 AD01 Registered office address changed from 114-116 Curtain Road London EC2A 3AH United Kingdom on 17 February 2014
22 Nov 2013 AP01 Appointment of Mrs Hanaa Chattun as a director
26 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted