- Company Overview for LAU LAU WALLY LIMITED (10462500)
- Filing history for LAU LAU WALLY LIMITED (10462500)
- People for LAU LAU WALLY LIMITED (10462500)
- More for LAU LAU WALLY LIMITED (10462500)
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) |
---|---|---|---|
25 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
11 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
29 Oct 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
07 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with no updates | |
27 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with updates | |
18 Oct 2018 | AD01 | Registered office address changed from 310 Harbour Yard Chelsea Harbour London SW10 0XD United Kingdom to Atrebates Middle Road Stanton St John Oxford OX33 1EX on 18 October 2018 | |
19 Jul 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
13 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 13 June 2018
|
|
13 Jun 2018 | PSC01 | Notification of Charles Burt as a person with significant control on 13 June 2018 | |
13 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 13 June 2018 | |
13 Jun 2018 | AP01 | Appointment of Mrs Sacha Newall as a director on 6 March 2017 | |
13 Jun 2018 | AP01 | Appointment of Mr James Wyndham Gordon Newall as a director on 6 March 2017 | |
13 Jun 2018 | AP01 | Appointment of Mr Charles Burt as a director on 6 March 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
06 Jan 2017 | AP01 | Appointment of Mr Richard Mark Taylor as a director on 1 January 2017 | |
07 Nov 2016 | TM01 | Termination of appointment of Barbara Kahan as a director on 4 November 2016 | |
04 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-04
|