- Company Overview for LANGTREE GREATEST LTD (09545496)
- Filing history for LANGTREE GREATEST LTD (09545496)
- People for LANGTREE GREATEST LTD (09545496)
- More for LANGTREE GREATEST LTD (09545496)
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 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2018 | TM01 | Termination of appointment of Waiman Wai Man Tang as a director on 2 March 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Waiman Wai Man Tang as a director on 2 March 2018 | |
16 Apr 2018 | PSC07 | Cessation of Waiman Wai Man Tang as a person with significant control on 2 March 2018 | |
23 Feb 2018 | PSC04 | Change of details for Mr Raymond Wai Man Tang as a person with significant control on 22 February 2018 | |
23 Feb 2018 | CH01 | Director's details changed for Mr Raymond Wai Man Tang on 22 February 2018 | |
15 Feb 2018 | AD01 | Registered office address changed from 5 Colliery Villas, New Orchard Lane Thurcroft Rotherham S66 9AW United Kingdom to 18 Hillerton Close Liverpool L12 0SE on 15 February 2018 | |
15 Feb 2018 | TM01 | Termination of appointment of Aiden Josh Thompson as a director on 2 February 2018 | |
15 Feb 2018 | PSC01 | Notification of Raymond Waiman Tang as a person with significant control on 2 February 2018 | |
15 Feb 2018 | PSC07 | Cessation of Kishor Chavda as a person with significant control on 24 May 2017 | |
15 Feb 2018 | AP01 | Appointment of Mr Raymond Wai Man Tang as a director on 2 February 2018 | |
15 Feb 2018 | AP01 | Appointment of Mr Aiden Josh Thompson as a director on 24 May 2017 | |
29 Jan 2018 | TM01 | Termination of appointment of Aiden Thompson as a director on 20 January 2018 | |
10 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
01 Jun 2017 | TM01 | Termination of appointment of Kishor Chavda as a director on 24 May 2017 | |
01 Jun 2017 | AD01 | Registered office address changed from 15 Hamelin Road Leicester LE3 1JN United Kingdom to 5 Colliery Villas, New Orchard Lane Thurcroft Rotherham S66 9AW on 1 June 2017 | |
01 Jun 2017 | AP01 | Appointment of Aiden Thompson as a director on 24 May 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
05 Dec 2016 | AA | Micro company accounts made up to 30 April 2016 | |
07 Oct 2016 | AP01 | Appointment of Kishor Chavda as a director on 30 September 2016 | |
07 Oct 2016 | AD01 | Registered office address changed from Flat 3, Block D Peabody Estate Rosendale Road London SE24 9DX United Kingdom to 15 Hamelin Road Leicester LE3 1JN on 7 October 2016 | |
07 Oct 2016 | TM01 | Termination of appointment of Dwaine Jackson as a director on 30 September 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
02 Dec 2015 | AP01 | Appointment of Mr Dwaine Jackson as a director on 12 November 2015 |