- Company Overview for LAFRESHCO LONDON LTD (11230160)
- Filing history for LAFRESHCO LONDON LTD (11230160)
- People for LAFRESHCO LONDON LTD (11230160)
- Insolvency for LAFRESHCO LONDON LTD (11230160)
- More for LAFRESHCO LONDON LTD (11230160)
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) |
---|---|---|---|
02 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2022 | |
09 Jan 2022 | AD01 | Registered office address changed from 4 Eskdale Road Uxbridge Middlesex UB8 2RT to 3 Chandlers House, Hampton Mews 191 - 195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 9 January 2022 | |
09 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2022 | LIQ02 | Statement of affairs | |
16 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
10 Mar 2021 | PSC01 | Notification of Ashok Kumar Sharma as a person with significant control on 21 October 2020 | |
28 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
22 Dec 2020 | AP01 | Appointment of Mr Ashok Sharma as a director on 21 October 2020 | |
22 Dec 2020 | PSC07 | Cessation of Vishal Sharma as a person with significant control on 21 October 2020 | |
22 Dec 2020 | TM01 | Termination of appointment of Vishal Sharma as a director on 21 October 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
27 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
04 Apr 2019 | PSC01 | Notification of Vishal Sharma as a person with significant control on 4 April 2019 | |
30 Mar 2019 | PSC07 | Cessation of Ashok Sharma as a person with significant control on 25 March 2019 | |
30 Mar 2019 | TM01 | Termination of appointment of Ashok Sharma as a director on 25 March 2019 | |
30 Mar 2019 | AP01 | Appointment of Mr Vishal Sharma as a director on 25 March 2019 | |
14 Mar 2019 | AD01 | Registered office address changed from 3 Midas Industrial Estate Longbridge Way Cowley Uxbridge UB8 2YT United Kingdom to 4 Eskdale Road Uxbridge Middlesex UB8 2RT on 14 March 2019 | |
28 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-28
|