- Company Overview for LANZET KITCHENS LIMITED (09413816)
- Filing history for LANZET KITCHENS LIMITED (09413816)
- People for LANZET KITCHENS LIMITED (09413816)
- More for LANZET KITCHENS LIMITED (09413816)
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) |
---|---|---|---|
04 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2022 | TM02 | Termination of appointment of Stephen Mccall as a secretary on 30 September 2022 | |
22 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 30 January 2022 with updates | |
15 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
23 Mar 2021 | AD01 | Registered office address changed from Unit 2 st Ives Business Park St. Ives Road Blackburn BB1 2BX England to Primrose Mill Ratcliffe Street Darwen BB3 2BZ on 23 March 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
18 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
03 Mar 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
09 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2019 | PSC07 | Cessation of Emana Holdings Ltd as a person with significant control on 1 August 2019 | |
08 Aug 2019 | PSC02 | Notification of Kitchens for Construction Ltd as a person with significant control on 1 August 2019 | |
08 Aug 2019 | TM01 | Termination of appointment of Joseph Richard Macdonald as a director on 1 August 2019 | |
08 Aug 2019 | TM01 | Termination of appointment of Tyrone Grimes as a director on 1 August 2019 | |
08 Aug 2019 | AP03 | Appointment of Mr Stephen Mccall as a secretary on 1 August 2019 | |
08 Aug 2019 | TM02 | Termination of appointment of Tyrone Grimes as a secretary on 1 August 2019 | |
08 Aug 2019 | AP01 | Appointment of Mr Barry Casement as a director on 1 August 2019 | |
08 Aug 2019 | AD01 | Registered office address changed from Penny Lane Business Centre 374 Smithdown Road Liverpool L15 5AN England to Unit 2 st Ives Business Park St. Ives Road Blackburn BB1 2BX on 8 August 2019 | |
20 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
27 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
10 May 2018 | CH01 | Director's details changed for Mr Joseph Richard Macdonald on 9 May 2018 | |
10 May 2018 | CH01 | Director's details changed for Mr Tyrone Grimes on 9 May 2018 | |
26 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 |