- Company Overview for AL LARK LANE LTD (11074428)
- Filing history for AL LARK LANE LTD (11074428)
- People for AL LARK LANE LTD (11074428)
- More for AL LARK LANE LTD (11074428)
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) |
---|---|---|---|
11 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2023 | AD01 | Registered office address changed from Office 12 225 Finney Lane Heald Green Cheadle SK8 3PX England to 45a Bell Yard London WC2A 2JR on 15 August 2023 | |
06 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2023 | CS01 | Confirmation statement made on 8 January 2022 with updates | |
05 Jun 2023 | TM01 | Termination of appointment of Neil Anton Wan as a director on 5 June 2023 | |
05 Jun 2023 | TM01 | Termination of appointment of Scott Michael Martin as a director on 5 June 2023 | |
05 Jun 2023 | PSC07 | Cessation of Neil Anton Wan as a person with significant control on 5 June 2023 | |
05 Jun 2023 | PSC07 | Cessation of Scott Michael Martin as a person with significant control on 5 June 2023 | |
05 Jun 2023 | AP02 | Appointment of Davis Acquisitions Ltd as a director on 5 June 2023 | |
05 Jun 2023 | PSC02 | Notification of Davis Acquisitions Ltd as a person with significant control on 5 June 2023 | |
05 Jun 2023 | AD01 | Registered office address changed from 91 Lark Lane Liverpool L17 8UP England to Office 12 225 Finney Lane Heald Green Cheadle SK8 3PX on 5 June 2023 | |
02 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2021 | AA01 | Previous accounting period shortened from 30 November 2020 to 29 November 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
08 Jan 2021 | PSC01 | Notification of Scott Michael Martin as a person with significant control on 6 June 2020 | |
08 Jan 2021 | PSC01 | Notification of Neil Anton Wan as a person with significant control on 6 June 2020 | |
08 Jan 2021 | PSC07 | Cessation of Tso Yeung Wan as a person with significant control on 6 June 2020 | |
08 Jan 2021 | PSC07 | Cessation of Ann Wan as a person with significant control on 6 June 2020 | |
08 Jan 2021 | AP01 | Appointment of Mr Neil Anton Wan as a director on 27 November 2020 | |
08 Jan 2021 | AP01 | Appointment of Mr Scott Michael Martin as a director on 27 November 2020 | |
08 Jan 2021 | TM01 | Termination of appointment of Ann Wan as a director on 27 November 2020 | |
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
05 Jun 2020 | PSC01 | Notification of Tso Yeung Wan as a person with significant control on 5 June 2020 |