- Company Overview for TELEDYNE LECROY FRONTLINE LIMITED (08951066)
- Filing history for TELEDYNE LECROY FRONTLINE LIMITED (08951066)
- People for TELEDYNE LECROY FRONTLINE LIMITED (08951066)
- Registers for TELEDYNE LECROY FRONTLINE LIMITED (08951066)
- More for TELEDYNE LECROY FRONTLINE LIMITED (08951066)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2017 | AD04 | Register(s) moved to registered office address Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ | |
17 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2017 | DS01 | Application to strike the company off the register | |
21 Sep 2017 | TM01 | Termination of appointment of Melanie Susan Cibik as a director on 20 September 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Susan Lee Main as a director on 20 September 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Aldo Pichelli as a director on 20 September 2017 | |
03 May 2017 | AP03 | Appointment of David Alexander Russell Mather as a secretary on 1 May 2017 | |
03 May 2017 | AP01 | Appointment of Mr David Alexander Russell Mather as a director on 1 May 2017 | |
03 May 2017 | TM01 | Termination of appointment of Henry Thomas Barnshaw as a director on 30 April 2017 | |
03 May 2017 | TM02 | Termination of appointment of Henry Thomas Barnshaw as a secretary on 30 April 2017 | |
22 Mar 2017 | AD03 | Register(s) moved to registered inspection location 5th Floor One New Change London EC4M 9AF | |
22 Mar 2017 | AD02 | Register inspection address has been changed to 5th Floor One New Change London EC4M 9AF | |
22 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
25 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 May 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
04 May 2016 | AP01 | Appointment of Aldo Pichelli as a director on 19 April 2016 | |
04 May 2016 | AP01 | Appointment of Melanie Susan Cibik as a director on 19 April 2016 | |
04 May 2016 | AP01 | Appointment of Susan Lee Main as a director on 19 April 2016 | |
04 May 2016 | AD01 | Registered office address changed from Unit F8, the Bloc, 38 Springfield Way Hull HU10 6RJ to Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ on 4 May 2016 | |
03 May 2016 | RESOLUTIONS |
Resolutions
|
|
03 May 2016 | CONNOT | Change of name notice | |
03 May 2016 | TM01 | Termination of appointment of Craig Everett Stefanchik as a director on 19 April 2016 | |
03 May 2016 | AP01 | Appointment of Mr Henry Thomas Barnshaw as a director on 19 April 2016 | |
03 May 2016 | AP03 | Appointment of Henry Thomas Barnshaw as a secretary on 19 April 2016 |