- Company Overview for LASSO RIGHTS LIMITED (09915929)
- Filing history for LASSO RIGHTS LIMITED (09915929)
- People for LASSO RIGHTS LIMITED (09915929)
- More for LASSO RIGHTS LIMITED (09915929)
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) |
---|---|---|---|
07 Mar 2018 | TM01 | Termination of appointment of Aubrey Guy Reginald East as a director on 1 March 2018 | |
07 Mar 2018 | TM01 | Termination of appointment of Edward Guy East as a director on 1 March 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
01 Feb 2018 | PSC02 | Notification of Fintage Investments B.V as a person with significant control on 30 November 2017 | |
30 Jan 2018 | PSC07 | Cessation of Billion Dollar Boy Limited as a person with significant control on 30 November 2017 | |
27 Nov 2017 | AD01 | Registered office address changed from 78 78 Whitfield Street London W1T 4EZ England to 78 Whitfield Street London W1T 4EZ on 27 November 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from 15 Percy Street London W1T 1DS to 78 78 Whitfield Street London W1T 4EZ on 6 November 2017 | |
18 Sep 2017 | AA | Micro company accounts made up to 30 April 2017 | |
28 Mar 2017 | AA01 | Current accounting period extended from 31 December 2016 to 30 April 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
31 Aug 2016 | AD01 | Registered office address changed from 15 Percy Street London W1T 1DS United Kingdom to 15 Percy Street London W1T 1DS on 31 August 2016 | |
14 Jan 2016 | AP01 | Appointment of Sico Cornelis Teves as a director on 15 December 2015 | |
06 Jan 2016 | AP01 | Appointment of Aubrey Guy Reginald East as a director on 15 December 2015 | |
14 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-14
|