- Company Overview for LASSO AIR LIMITED (09152832)
- Filing history for LASSO AIR LIMITED (09152832)
- People for LASSO AIR LIMITED (09152832)
- Insolvency for LASSO AIR LIMITED (09152832)
- More for LASSO AIR LIMITED (09152832)
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) |
---|---|---|---|
19 Feb 2024 | COCOMP | Order of court to wind up | |
07 Feb 2024 | AC93 | Order of court - restore and wind up | |
20 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
24 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with updates | |
24 Mar 2020 | AP01 | Appointment of Ms Lana Rose Macleod Pinsent as a director on 17 October 2019 | |
24 Mar 2020 | TM01 | Termination of appointment of Luke Allen Pfister as a director on 17 October 2019 | |
24 Mar 2020 | PSC01 | Notification of Lana Rose Macleod Pinsent as a person with significant control on 17 October 2019 | |
24 Mar 2020 | PSC07 | Cessation of Luke Allen Pfister as a person with significant control on 17 October 2019 | |
30 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2019 | CS01 | Confirmation statement made on 24 May 2019 with updates | |
27 Jul 2019 | PSC01 | Notification of Luke Allen Pfister as a person with significant control on 26 July 2019 | |
27 Jul 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
27 Jul 2019 | AA | Accounts for a dormant company made up to 31 July 2017 | |
25 Jul 2019 | AD01 | Registered office address changed from 1 Village Green Road Crayford Dartford DA1 4JX United Kingdom to 3rd Floor Newcombe House Notting Hill Gate London W11 3LQ on 25 July 2019 | |
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2018 | RESOLUTIONS |
Resolutions
|
|
24 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
24 May 2018 | AP01 | Appointment of Mr Luke Allen Pfister as a director on 4 August 2017 | |
24 May 2018 | TM01 | Termination of appointment of Michael Jon Wigmore as a director on 4 August 2017 | |
24 May 2018 | AD01 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to 1 Village Green Road Crayford Dartford DA1 4JX on 24 May 2018 | |
24 May 2018 | PSC07 | Cessation of Michael Jon Wigmore as a person with significant control on 4 August 2017 |