- Company Overview for LRMMZ 2 LTD (09847415)
- Filing history for LRMMZ 2 LTD (09847415)
- People for LRMMZ 2 LTD (09847415)
- Charges for LRMMZ 2 LTD (09847415)
- Insolvency for LRMMZ 2 LTD (09847415)
- More for LRMMZ 2 LTD (09847415)
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) |
---|---|---|---|
31 May 2024 | RM02 | Notice of ceasing to act as receiver or manager | |
24 May 2024 | MR01 | Registration of charge 098474150005, created on 20 May 2024 | |
20 May 2024 | AA | Micro company accounts made up to 3 January 2023 | |
10 May 2024 | CS01 | Confirmation statement made on 28 April 2024 with updates | |
08 May 2024 | RM01 | Appointment of receiver or manager | |
27 Feb 2024 | CH01 | Director's details changed for Ms Alexandra Miller on 25 December 2023 | |
25 Dec 2023 | AA01 | Previous accounting period shortened from 4 January 2023 to 3 January 2023 | |
25 Dec 2023 | AD01 | Registered office address changed from Gk and Co, Hallswelle Road, London, England, Hallswelle Road London NW11 0DH England to Hallswelle House 1 Hallswelle Road London NW11 0DH on 25 December 2023 | |
27 Sep 2023 | AA01 | Previous accounting period shortened from 5 January 2023 to 4 January 2023 | |
26 Sep 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 5 January 2023 | |
26 Sep 2023 | AD01 | Registered office address changed from 10 Coniston Road London N10 2BP England to Gk and Co, Hallswelle Road, London, England, Hallswelle Road London NW11 0DH on 26 September 2023 | |
23 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
19 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Sep 2022 | MR01 | Registration of charge 098474150004, created on 2 September 2022 | |
26 Jul 2022 | MR04 | Satisfaction of charge 098474150001 in full | |
26 Jul 2022 | MR01 | Registration of charge 098474150002, created on 26 July 2022 | |
26 Jul 2022 | MR01 | Registration of charge 098474150003, created on 26 July 2022 | |
28 Apr 2022 | PSC07 | Cessation of Lrmmz Ltd as a person with significant control on 28 April 2022 | |
28 Apr 2022 | PSC01 | Notification of Alexandra Miller as a person with significant control on 28 April 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 28 April 2022 with updates | |
12 Apr 2022 | MR01 | Registration of charge 098474150001, created on 1 April 2022 | |
04 Apr 2022 | PSC05 | Change of details for Firefly Capital Limited as a person with significant control on 1 April 2022 | |
04 Apr 2022 | CERTNM |
Company name changed firefly capital properties 2 LTD\certificate issued on 04/04/22
|