- Company Overview for LJAP ESTATES LIMITED (10207875)
- Filing history for LJAP ESTATES LIMITED (10207875)
- People for LJAP ESTATES LIMITED (10207875)
- Charges for LJAP ESTATES LIMITED (10207875)
- More for LJAP ESTATES LIMITED (10207875)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2022 | DS01 | Application to strike the company off the register | |
22 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
29 Mar 2021 | AP01 | Appointment of Mr Simon Peter Paul as a director on 26 March 2021 | |
28 Nov 2020 | AD01 | Registered office address changed from Ljap Estates Ltd, 20, Swan Building Swan Street Manchester Lancashire M4 5JW England to 30 High Street Buxton Derbyshire SK17 6EU on 28 November 2020 | |
27 Nov 2020 | AD01 | Registered office address changed from 30 High Street Buxton SK17 6EU United Kingdom to Ljap Estates Ltd, 20, Swan Building Swan Street Manchester Lancashire M4 5JW on 27 November 2020 | |
19 Nov 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
14 Aug 2020 | PSC07 | Cessation of Jonathan Stuart Paul as a person with significant control on 13 August 2020 | |
13 Dec 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
08 Feb 2019 | PSC01 | Notification of Jonathan Stuart Paul as a person with significant control on 24 September 2018 | |
08 Feb 2019 | PSC01 | Notification of Linda Janice Ann Paul as a person with significant control on 24 September 2018 | |
08 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
06 Feb 2019 | AP01 | Appointment of Mrs Linda Janice Ann Paul as a director on 1 October 2018 | |
06 Feb 2019 | TM01 | Termination of appointment of Simon Peter Paul as a director on 1 October 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
20 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with updates | |
22 Jun 2018 | MR01 | Registration of charge 102078750002, created on 5 June 2018 | |
22 Jun 2018 | MR01 | Registration of charge 102078750001, created on 5 June 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
29 May 2018 | TM01 | Termination of appointment of Thepropertypeople Limited as a director on 29 May 2018 | |
29 May 2018 | PSC07 | Cessation of Thepropertypeople Limited as a person with significant control on 29 May 2018 |