- Company Overview for LYDACOTT LTD (09767494)
- Filing history for LYDACOTT LTD (09767494)
- People for LYDACOTT LTD (09767494)
- More for LYDACOTT LTD (09767494)
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) |
---|---|---|---|
12 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with updates | |
27 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2023 | DS01 | Application to strike the company off the register | |
17 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
21 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
19 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
19 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 19 November 2022 | |
19 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 19 November 2022 | |
16 Nov 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 16 November 2022 | |
13 Sep 2022 | AD01 | Registered office address changed from 5 Sycamore Lodge Sunbury on Thames TW16 7DR United Kingdom to 191 Washington Street Bradford BD8 9QP on 13 September 2022 | |
13 Sep 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 26 August 2022 | |
13 Sep 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 26 August 2022 | |
13 Sep 2022 | PSC07 | Cessation of Shane Cassidy as a person with significant control on 26 August 2022 | |
13 Sep 2022 | TM01 | Termination of appointment of Shane Cassidy as a director on 26 August 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with updates | |
11 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
23 Dec 2021 | AD01 | Registered office address changed from Flat 3 95 Denman Drive Ashford TW15 2AP United Kingdom to 5 Sycamore Lodge Sunbury on Thames TW16 7DR on 23 December 2021 | |
23 Dec 2021 | PSC01 | Notification of Shane Cassidy as a person with significant control on 14 October 2021 | |
23 Dec 2021 | PSC07 | Cessation of John Wilby as a person with significant control on 14 October 2021 | |
23 Dec 2021 | AP01 | Appointment of Mr Shane Cassidy as a director on 14 October 2021 | |
23 Dec 2021 | TM01 | Termination of appointment of John Wilby as a director on 14 October 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with updates | |
04 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
24 May 2021 | AD01 | Registered office address changed from 22 Tedder Close Uxbridge UB10 0FH United Kingdom to Flat 3 95 Denman Drive Ashford TW15 2AP on 24 May 2021 |