- Company Overview for LATERAL RESOURCES LIMITED (10765180)
- Filing history for LATERAL RESOURCES LIMITED (10765180)
- People for LATERAL RESOURCES LIMITED (10765180)
- More for LATERAL RESOURCES LIMITED (10765180)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2021 | DS01 | Application to strike the company off the register | |
26 May 2020 | CH01 | Director's details changed for Mr Anthony Rowland Peart on 26 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
26 May 2020 | PSC04 | Change of details for Mr Michael James Azancot as a person with significant control on 26 May 2020 | |
26 May 2020 | CH01 | Director's details changed for Mr John Frederick Anthony Renton on 26 May 2020 | |
26 May 2020 | CH01 | Director's details changed for Mr Michael James Azancot on 26 May 2020 | |
13 Mar 2020 | TM01 | Termination of appointment of John Pothecary as a director on 9 March 2020 | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
10 May 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
07 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
17 Jan 2018 | AP01 | Appointment of Mr Anthony Rowland Peart as a director on 1 January 2018 | |
11 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-11
|