- Company Overview for THE LBD PLAN LIMITED (08821531)
- Filing history for THE LBD PLAN LIMITED (08821531)
- People for THE LBD PLAN LIMITED (08821531)
- Insolvency for THE LBD PLAN LIMITED (08821531)
- More for THE LBD PLAN LIMITED (08821531)
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) |
---|---|---|---|
28 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2017 | L64.04 | Dissolution deferment | |
23 May 2017 | L64.07 | Completion of winding up | |
06 Oct 2015 | COCOMP | Order of court to wind up | |
13 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
13 Feb 2015 | TM01 | Termination of appointment of John Keet as a director on 12 February 2015 | |
13 Feb 2015 | AD01 | Registered office address changed from Nutrition House 48 Ashford Park Road Ashford Middlesex TW15 1EU to The Lbd Plan, 25 Heathfield Stacey Bushes Milton Keynes MK12 6HR on 13 February 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of John Keet as a director on 12 February 2015 | |
02 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
09 Apr 2014 | AP01 | Appointment of Mrs Fiona Louise Jewitt as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Nicholas Naylor as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Ashwin Gandhi as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Jnba Health Ltd as a director | |
09 Apr 2014 | AD01 | Registered office address changed from 18 Ashgrove Road Ashford Middlesex TW15 1NU United Kingdom on 9 April 2014 | |
19 Dec 2013 | NEWINC |
Incorporation
|