- Company Overview for LMA2 LIMITED (09875367)
- Filing history for LMA2 LIMITED (09875367)
- People for LMA2 LIMITED (09875367)
- More for LMA2 LIMITED (09875367)
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 Apr 2018 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
25 Apr 2018 | PSC05 | Change of details for Chw Holdings Limited as a person with significant control on 29 November 2017 | |
07 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
08 Dec 2016 | TM01 | Termination of appointment of Anthony Cavel Phillips as a director on 1 July 2016 | |
12 Jul 2016 | AD01 | Registered office address changed from Jessop House Jessop Avenue Cheltenham GL50 3SH England to Festival House Jessop Avenue Cheltenham GL50 3SH on 12 July 2016 | |
21 Jun 2016 | AP01 | Appointment of Mr Gary Peter Turner as a director on 13 June 2016 | |
21 Jun 2016 | AP03 | Appointment of Gary Peter Turner as a secretary on 13 June 2016 | |
21 Jun 2016 | TM02 | Termination of appointment of Anthony Phillips as a secretary on 13 June 2016 | |
17 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-17
|