- Company Overview for LETTONHALL (NO. 1) LIMITED (08972777)
- Filing history for LETTONHALL (NO. 1) LIMITED (08972777)
- People for LETTONHALL (NO. 1) LIMITED (08972777)
- More for LETTONHALL (NO. 1) LIMITED (08972777)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2016 | DS01 | Application to strike the company off the register | |
09 Sep 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
22 Aug 2016 | TM01 | Termination of appointment of Harry Jonathan Peveril Turnbull as a director on 22 August 2016 | |
21 Aug 2016 | AP01 | Appointment of Mr Simon Christopher Davies as a director on 18 August 2016 | |
26 Apr 2016 | AD01 | Registered office address changed from Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU England to 7 Watton Road Knebworth Hertfordshire SG3 6AH on 26 April 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
01 Sep 2015 | AD01 | Registered office address changed from Cedar House Portsmouth Road Cobham Surrey KT11 1AN to Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU on 1 September 2015 | |
11 May 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
29 Apr 2015 | AD01 | Registered office address changed from Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU to Cedar House Portsmouth Road Cobham Surrey KT11 1AN on 29 April 2015 | |
29 Apr 2015 | AD01 | Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN United Kingdom to Cedar House Portsmouth Road Cobham Surrey KT11 1AN on 29 April 2015 | |
13 Apr 2015 | CH01 | Director's details changed for Mr Harry Jonathan Peveril Turnbull on 11 December 2014 | |
02 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-02
|