- Company Overview for LL BUILDING & REFURBISHMENT LTD (10886653)
- Filing history for LL BUILDING & REFURBISHMENT LTD (10886653)
- People for LL BUILDING & REFURBISHMENT LTD (10886653)
- Insolvency for LL BUILDING & REFURBISHMENT LTD (10886653)
- More for LL BUILDING & REFURBISHMENT LTD (10886653)
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) |
---|---|---|---|
10 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jan 2022 | AD01 | Registered office address changed from 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH England to 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 7 January 2022 | |
07 Jan 2022 | LIQ02 | Statement of affairs | |
07 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2021 | AA | Micro company accounts made up to 31 July 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
10 Nov 2020 | AA | Micro company accounts made up to 31 July 2020 | |
21 Sep 2020 | AD01 | Registered office address changed from 321 Westmount Road London SE9 1NS England to 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH on 21 September 2020 | |
21 Sep 2020 | TM02 | Termination of appointment of Lucian Morosanu as a secretary on 1 January 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 26 July 2020 with updates | |
31 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
27 Aug 2019 | PSC07 | Cessation of Maria Catalina Orjanu as a person with significant control on 15 August 2019 | |
27 Aug 2019 | TM01 | Termination of appointment of Maria Catalina Orjanu as a director on 15 August 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
23 Jan 2019 | AA | Micro company accounts made up to 31 July 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
23 Nov 2017 | CH03 | Secretary's details changed for Mr Lucian Morosanu on 23 November 2017 | |
23 Nov 2017 | CH01 | Director's details changed for Mr Lucian Morosanu on 23 November 2017 | |
23 Nov 2017 | PSC04 | Change of details for Mr Lucian Morosanu as a person with significant control on 23 November 2017 | |
23 Nov 2017 | AD01 | Registered office address changed from Flat 3, Deluci House Knee Hill London SE2 0AA England to 321 Westmount Road London SE9 1NS on 23 November 2017 | |
27 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-27
|