Advanced company searchLink opens in new window

LARISERIS LTD

Company number 10964852

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-09-15
  • GBP 1