- Company Overview for LADDERIZ SERVICES LIMITED (09868399)
- Filing history for LADDERIZ SERVICES LIMITED (09868399)
- People for LADDERIZ SERVICES LIMITED (09868399)
- Insolvency for LADDERIZ SERVICES LIMITED (09868399)
- More for LADDERIZ SERVICES LIMITED (09868399)
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) |
---|---|---|---|
17 Apr 2024 | AD01 | Registered office address changed from PO Box 7 376 Newport Road Cardiff South Wales CF23 9AE to 1st Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 17 April 2024 | |
17 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
17 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2024 | LIQ02 | Statement of affairs | |
18 Jan 2024 | TM02 | Termination of appointment of Aeraj Raziuddin Mohammad as a secretary on 1 October 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
16 Mar 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
23 Feb 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
03 Jan 2022 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
02 Apr 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
13 Feb 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
28 Nov 2018 | PSC01 | Notification of Ziauddin Mohammed as a person with significant control on 5 April 2018 | |
16 Nov 2018 | PSC07 | Cessation of Lilla Para as a person with significant control on 5 April 2018 | |
24 Sep 2018 | AAMD | Amended total exemption full accounts made up to 30 November 2017 | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
16 Apr 2018 | AP03 | Appointment of Aeraj Raziuddin Mohammad as a secretary on 5 April 2018 | |
16 Apr 2018 | AP01 | Appointment of Ziauddin Mohammed as a director on 5 April 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Aeraj Raziuddin Mohammad as a director on 5 April 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Lilla Para as a director on 5 April 2018 | |
16 Mar 2018 | AD01 | Registered office address changed from Brunel House Regus, 15th Floor 2 Fitzalan Road Cardiff CF24 0EB Wales to PO Box 7 376 Newport Road Cardiff South Wales CF23 9AE on 16 March 2018 |