- Company Overview for LAUREN JESSIE HOLDINGS LTD (10138496)
- Filing history for LAUREN JESSIE HOLDINGS LTD (10138496)
- People for LAUREN JESSIE HOLDINGS LTD (10138496)
- More for LAUREN JESSIE HOLDINGS LTD (10138496)
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) |
---|---|---|---|
05 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2022 | DS01 | Application to strike the company off the register | |
09 Feb 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
12 Feb 2021 | PSC02 | Notification of Inglefox Limited as a person with significant control on 10 February 2021 | |
12 Feb 2021 | AP01 | Appointment of Miss Kourtney Ann Gray as a director on 10 February 2021 | |
12 Feb 2021 | TM01 | Termination of appointment of Toby Holloway as a director on 10 February 2021 | |
12 Feb 2021 | PSC07 | Cessation of Toby Holloway as a person with significant control on 10 February 2021 | |
04 Dec 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
04 Dec 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
05 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
22 Jan 2020 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
21 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
01 Nov 2018 | PSC01 | Notification of Toby Holloway as a person with significant control on 1 November 2018 | |
01 Nov 2018 | AP01 | Appointment of Mr Toby Holloway as a director on 1 November 2018 | |
01 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2018 | TM01 | Termination of appointment of Ceri Richard John as a director on 1 November 2018 | |
01 Nov 2018 | PSC07 | Cessation of Ceri Richard John as a person with significant control on 1 November 2018 | |
01 Nov 2018 | AD01 | Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to Director Generals House Rockstone Place Southampton SO15 2EP on 1 November 2018 | |
17 Oct 2018 | AD01 | Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Academy House 11 Dunraven Place Bridgend CF31 1JF on 17 October 2018 | |
13 May 2018 | AA | Accounts for a dormant company made up to 30 April 2018 |