- Company Overview for LENDY GROUP LIMITED (10474112)
- Filing history for LENDY GROUP LIMITED (10474112)
- People for LENDY GROUP LIMITED (10474112)
- Charges for LENDY GROUP LIMITED (10474112)
- More for LENDY GROUP LIMITED (10474112)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with updates | |
07 Sep 2018 | MR01 | Registration of charge 104741120001, created on 6 September 2018 | |
31 Aug 2018 | SH06 |
Cancellation of shares. Statement of capital on 26 July 2018
|
|
31 Aug 2018 | SH03 | Purchase of own shares. | |
10 Aug 2018 | PSC04 | Change of details for Mr Liam John Brooke as a person with significant control on 26 July 2018 | |
10 Aug 2018 | PSC07 | Cessation of Tim Alastair Gordon as a person with significant control on 26 July 2018 | |
10 Aug 2018 | TM01 | Termination of appointment of Tim Alastair Gordon as a director on 26 July 2018 | |
16 Mar 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
11 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-11
|