- Company Overview for LARSSON CREATIVES LIMITED (09411589)
- Filing history for LARSSON CREATIVES LIMITED (09411589)
- People for LARSSON CREATIVES LIMITED (09411589)
- More for LARSSON CREATIVES LIMITED (09411589)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2019 | DS01 | Application to strike the company off the register | |
22 May 2019 | SH20 | Statement by Directors | |
22 May 2019 | SH19 |
Statement of capital on 22 May 2019
|
|
22 May 2019 | CAP-SS | Solvency Statement dated 04/04/19 | |
22 May 2019 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2019 | TM01 | Termination of appointment of Barry O'neill as a director on 1 March 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 Mar 2016 | AR01 |
Annual return
Statement of capital on 2016-03-18
Statement of capital on 2017-02-06
|
|
18 Mar 2016 | AD03 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX | |
18 Mar 2016 | AD02 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX | |
18 Mar 2016 | CH01 | Director's details changed for Mr Gavin James Harrison on 14 November 2015 | |
18 Mar 2016 | CH01 | Director's details changed for Mr Barry O'neill on 14 November 2015 | |
14 Nov 2015 | AD01 | Registered office address changed from C/O Smith Pearman, Hurst House High Street Ripley Surrey GU23 6AY United Kingdom to 59-60 Grosvenor Street London W1K 3HZ on 14 November 2015 | |
06 Oct 2015 | CH01 | Director's details changed for Mr Gavin James Harrison on 22 September 2015 | |
15 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
29 May 2015 | AP01 | Appointment of Barry O'neill as a director on 1 April 2015 | |
14 May 2015 | SH08 | Change of share class name or designation |