- Company Overview for LAUNDRYTEC LIMITED (09977906)
- Filing history for LAUNDRYTEC LIMITED (09977906)
- People for LAUNDRYTEC LIMITED (09977906)
- Charges for LAUNDRYTEC LIMITED (09977906)
- Insolvency for LAUNDRYTEC LIMITED (09977906)
- More for LAUNDRYTEC LIMITED (09977906)
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) |
---|---|---|---|
26 Feb 2018 | AD01 | Registered office address changed from Delta House Dutton Green Stanney Mill Industrial Park Chester Cheshire CH2 4SA England to PO Box Room S3 Sedan House Stanley Place Chester CH1 2LU on 26 February 2018 | |
26 Feb 2018 | AD02 | Register inspection address has been changed to PO Box Room S3 Sedan House Stanley Place Chester CH1 2LU | |
26 Feb 2018 | PSC07 | Cessation of Michael Anthony Davies as a person with significant control on 1 February 2018 | |
26 Feb 2018 | TM01 | Termination of appointment of Michael Anthony Davies as a director on 1 February 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
19 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
11 Oct 2016 | AP01 | Appointment of Mr Jeremy Hartigan as a director on 1 October 2016 | |
10 Feb 2016 | CERTNM |
Company name changed lavamac GB LIMITED\certificate issued on 10/02/16
|
|
29 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-29
|