- Company Overview for LGC RUGBY LIMITED (09305121)
- Filing history for LGC RUGBY LIMITED (09305121)
- People for LGC RUGBY LIMITED (09305121)
- More for LGC RUGBY LIMITED (09305121)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2016 | DS01 | Application to strike the company off the register | |
11 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2016 | CONNOT | Change of name notice | |
09 Dec 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
09 Dec 2015 | CH01 | Director's details changed for Mr Daniel Lavery on 30 November 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Viliami Ma'asi as a director on 6 August 2015 | |
09 Dec 2015 | CH03 | Secretary's details changed for Mr Daniel Lavery on 29 November 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from 29 Puddingstone Drive St Albans AL1 0GX England to 50 Alder Wynd Silsoe Bedford MK45 4GQ on 9 December 2015 | |
11 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-11
|