- Company Overview for JOHN G LAKE LTD (08884886)
- Filing history for JOHN G LAKE LTD (08884886)
- People for JOHN G LAKE LTD (08884886)
- More for JOHN G LAKE LTD (08884886)
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 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2018 | DS01 | Application to strike the company off the register | |
03 Jul 2018 | TM01 | Termination of appointment of Christopher Maguire as a director on 30 June 2018 | |
23 Feb 2018 | AA | Total exemption full accounts made up to 30 November 2016 | |
20 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates | |
28 Nov 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 30 November 2016 | |
22 Mar 2017 | AD01 | Registered office address changed from 32 Haddington Close Aylesbury HP22 5QB England to 18 Lonsee Gardens Kingskerswell Newton Abbot Devon TQ12 5FE on 22 March 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
12 Nov 2015 | CERTNM |
Company name changed john g lake ministries uk LTD\certificate issued on 12/11/15
|
|
10 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 32 Haddington Close Aylesbury HP22 5QB on 28 October 2015 | |
27 Sep 2015 | AP01 | Appointment of Mrs Megan Anne Harry-Lockley as a director on 27 September 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Jonathan Stephen Harlock as a director on 6 July 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
10 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-10
|