- Company Overview for LALL PROPERTY GROUP LIMITED (09967566)
- Filing history for LALL PROPERTY GROUP LIMITED (09967566)
- People for LALL PROPERTY GROUP LIMITED (09967566)
- Charges for LALL PROPERTY GROUP LIMITED (09967566)
- Insolvency for LALL PROPERTY GROUP LIMITED (09967566)
- More for LALL PROPERTY GROUP LIMITED (09967566)
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) |
---|---|---|---|
18 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2024 | |
22 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2023 | |
21 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2022 | |
18 Mar 2022 | AD01 | Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 18 March 2022 | |
18 Jun 2021 | LIQ02 |
Statement of affairs
|
|
18 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2021 | |
22 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2020 | |
26 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 April 2019 | |
11 May 2018 | AD01 | Registered office address changed from Frederick House Brewer Street Maidstone Kent ME14 1RY England to 142-148 Main Road Sidcup Kent DA14 6NZ on 11 May 2018 | |
04 May 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
04 May 2018 | 600 | Appointment of a voluntary liquidator | |
04 May 2018 | RESOLUTIONS |
Resolutions
|
|
04 May 2018 | LIQ02 | Statement of affairs | |
02 May 2018 | RM01 | Appointment of receiver or manager | |
17 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
20 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Jan 2018 | MR01 | Registration of charge 099675660001, created on 17 January 2018 | |
03 Jan 2018 | AD01 | Registered office address changed from 6 Clarendon Place King Street Maidstone Kent ME14 1BQ United Kingdom to Frederick House Brewer Street Maidstone Kent ME14 1RY on 3 January 2018 | |
18 Dec 2017 | TM01 | Termination of appointment of Stephen Naish as a director on 18 December 2017 | |
02 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with updates | |
26 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
17 May 2017 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
14 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates |