- Company Overview for LAFFERTY AND PARTNERS LIMITED (09242902)
- Filing history for LAFFERTY AND PARTNERS LIMITED (09242902)
- People for LAFFERTY AND PARTNERS LIMITED (09242902)
- More for LAFFERTY AND PARTNERS LIMITED (09242902)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2017 | DS01 | Application to strike the company off the register | |
04 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
03 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-03
|
|
18 Sep 2015 | CH01 | Director's details changed for Mr Michael Joseph Lafferty on 15 September 2015 | |
18 Sep 2015 | TM01 | Termination of appointment of Robert John Peter Grealis as a director on 15 September 2015 | |
24 Dec 2014 | AD01 | Registered office address changed from 19 Davidson Gardens London SW8 2XB United Kingdom to 61 Shalimar Gardens Acton London W3 9JG on 24 December 2014 | |
01 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-01
|