- Company Overview for L2 UK LIMITED (09531557)
- Filing history for L2 UK LIMITED (09531557)
- People for L2 UK LIMITED (09531557)
- More for L2 UK LIMITED (09531557)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2019 | DS01 | Application to strike the company off the register | |
04 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2018 | AD01 | Registered office address changed from Tamesis the Glanty Egham Surrey TW20 9AW to Tamesis the Glanty Egham Surrey TW20 9AW on 13 June 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Simon John Birkenhead as a director on 15 May 2018 | |
08 Jun 2018 | AD01 | Registered office address changed from London Bridge London Bridge 2 London Bridge London SE1 9RA United Kingdom to Tamesis the Glanty Egham Surrey TW20 9AW on 8 June 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 8 April 2018 with updates | |
10 Apr 2018 | PSC02 | Notification of Gartner Inc as a person with significant control on 16 March 2018 | |
10 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 10 April 2018 | |
07 Mar 2018 | AA | Accounts for a small company made up to 30 April 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of Daniel Sorlin Peale as a director on 1 July 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of Daniel Sorlin Peale as a director on 1 July 2017 | |
21 Sep 2017 | AD01 | Registered office address changed from Tamesis the Glanty Egham Surrey TW20 9AW to London Bridge London Bridge 2 London Bridge London SE1 9RA on 21 September 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
09 May 2017 | AP01 | Appointment of Craig Warren Safian as a director | |
09 May 2017 | AP01 | Appointment of Daniel Sorlin Peale as a director on 20 March 2017 | |
03 May 2017 | AD01 | Registered office address changed from C/O Simon Birkenhead 18 Willcott Road London London W3 9QX England to Tamesis the Glanty Egham Surrey TW20 9AW on 3 May 2017 | |
27 Apr 2017 | AP01 | Appointment of Craig Warren Safian as a director on 20 March 2017 | |
20 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
09 Dec 2016 | AP01 | Appointment of Managing Director Simon John Birkenhead as a director on 8 December 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of Matthew Dodd as a director on 8 December 2016 | |
08 Dec 2016 | AD01 | Registered office address changed from 28 Wallingford Road Goring on Thames RG8 0BG England to C/O Simon Birkenhead 18 Willcott Road London London W3 9QX on 8 December 2016 | |
20 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
19 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|