- Company Overview for LARISERIS LTD (10964852)
- Filing history for LARISERIS LTD (10964852)
- People for LARISERIS LTD (10964852)
- More for LARISERIS LTD (10964852)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2019 | DS01 | Application to strike the company off the register | |
16 Oct 2019 | AA | Micro company accounts made up to 5 April 2019 | |
14 Feb 2019 | PSC07 | Cessation of Karen Clinton as a person with significant control on 9 October 2017 | |
13 Dec 2018 | AA | Micro company accounts made up to 5 April 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
20 Aug 2018 | PSC01 | Notification of Cristopher Barquin as a person with significant control on 9 October 2017 | |
28 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2018 to 5 April 2018 | |
08 Feb 2018 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP on 8 February 2018 | |
23 Nov 2017 | TM01 | Termination of appointment of Karen Clinton as a director on 9 October 2017 | |
14 Nov 2017 | AP01 | Appointment of Mr Cristopher Barquin as a director on 9 October 2017 | |
30 Oct 2017 | AD01 | Registered office address changed from 3 Haywain Close Weavering Maidstone ME14 5UX United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 30 October 2017 | |
15 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-15
|