- Company Overview for LACUNA SOLUTIONS EBT LIMITED (11069026)
- Filing history for LACUNA SOLUTIONS EBT LIMITED (11069026)
- People for LACUNA SOLUTIONS EBT LIMITED (11069026)
- More for LACUNA SOLUTIONS EBT LIMITED (11069026)
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) |
---|---|---|---|
21 Nov 2024 | CS01 | Confirmation statement made on 13 November 2024 with no updates | |
15 Oct 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
23 Apr 2024 | AD01 | Registered office address changed from 4th Floor, 95 Chancery Lane London WC2A 1DT England to Hyde Park House 5 Manfred Road London SW15 2RS on 23 April 2024 | |
20 Apr 2024 | AD01 | Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom to 4th Floor, 95 Chancery Lane London WC2A 1DT on 20 April 2024 | |
20 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
11 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2023 | AD01 | Registered office address changed from Unit 2 14 Weller Street London SE1 1QU United Kingdom to Hyde Park House 5 Manfred Road London SW15 2RS on 25 August 2023 | |
14 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
18 Jul 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
29 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
16 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
22 Jan 2021 | PSC05 | Change of details for Lacuna Solutions Limited as a person with significant control on 5 January 2021 | |
11 Jan 2021 | AD01 | Registered office address changed from Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ England to Unit 2 14 Weller Street London SE1 1QU on 11 January 2021 | |
13 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
09 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
21 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2020 | TM01 | Termination of appointment of Helen Lovell as a director on 17 March 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
11 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
06 Sep 2019 | TM01 | Termination of appointment of Diana Downing as a director on 3 September 2019 | |
09 Aug 2019 | TM01 | Termination of appointment of Peter Andrew Burbank as a director on 2 August 2019 | |
21 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
23 Jul 2018 | TM01 | Termination of appointment of Mark Anthony Armstrong as a director on 16 February 2018 |