- 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) |
---|---|---|---|
21 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2018 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
12 Apr 2017 | CH01 | Director's details changed for Ms Lilla Para on 1 April 2017 | |
27 Mar 2017 | AD01 | Registered office address changed from Regus House, Regus, 15th Floor Brunez House 2 Fitzalan Road Cardiff CF24 0EB Wales to Brunel House Regus, 15th Floor 2 Fitzalan Road Cardiff CF24 0EB on 27 March 2017 | |
24 Mar 2017 | AP01 | Appointment of Ms Lilla Para as a director on 24 March 2017 | |
17 Mar 2017 | AD01 | Registered office address changed from Regus House Falcon Drive Cardiff CF10 4RU United Kingdom to Regus House, Regus, 15th Floor Brunez House 2 Fitzalan Road Cardiff CF24 0EB on 17 March 2017 | |
08 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2017 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
11 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-11
|