- Company Overview for LJ GP NOMINEE LIMITED (09625306)
- Filing history for LJ GP NOMINEE LIMITED (09625306)
- People for LJ GP NOMINEE LIMITED (09625306)
- Charges for LJ GP NOMINEE LIMITED (09625306)
- More for LJ GP NOMINEE LIMITED (09625306)
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 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Apr 2023 | DS01 | Application to strike the company off the register | |
30 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
16 Dec 2022 | TM01 | Termination of appointment of Andrew Charles Williams as a director on 12 December 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
08 Apr 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
31 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
23 Jun 2021 | CH01 | Director's details changed for Mrr Alexander Charles Benedict De Meyer on 10 June 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
08 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
30 Apr 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
16 Oct 2019 | CH01 | Director's details changed for Mr Andrew Charles Williams on 25 September 2017 | |
07 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
30 May 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
18 Mar 2019 | PSC05 | Change of details for Lj Gp Partnership Limited as a person with significant control on 11 March 2019 | |
11 Jul 2018 | PSC05 | Change of details for Lj Gp Partnership Limited as a person with significant control on 11 July 2018 | |
11 Jul 2018 | AD01 | Registered office address changed from 9 Clifford Street London W1S 2FT United Kingdom to 10 Old Burlington Street London W1S 3AG on 11 July 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
04 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
24 May 2016 | MR04 | Satisfaction of charge 096253060001 in full | |
09 Oct 2015 | MR01 | Registration of charge 096253060001, created on 24 September 2015 |