- Company Overview for LAFFERTY GLOBAL LTD (11442620)
- Filing history for LAFFERTY GLOBAL LTD (11442620)
- People for LAFFERTY GLOBAL LTD (11442620)
- More for LAFFERTY GLOBAL LTD (11442620)
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) |
---|---|---|---|
22 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
21 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Feb 2024 | TM01 | Termination of appointment of Michael Joseph Lafferty as a director on 25 January 2024 | |
10 Jun 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2023 | DS01 | Application to strike the company off the register | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 May 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
14 Feb 2022 | AD01 | Registered office address changed from 11 Hazelwood House 2 Dyas Road Sunbury on Thames Surrey TW16 5DD England to 61 Shalimar Gardens London W3 9JG on 14 February 2022 | |
14 Feb 2022 | AP03 | Appointment of Mr Michael Charles Stern as a secretary on 1 February 2022 | |
03 Feb 2022 | AP01 | Appointment of Executive Director Caroline Hastings as a director on 4 October 2021 | |
30 Oct 2021 | AP01 | Appointment of Dr Ronan Gerard Lynch as a director on 4 October 2021 | |
14 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Feb 2021 | AD01 | Registered office address changed from 4-6 Church Road Burgess Hill West Sussex RH15 9AE England to 11 Hazelwood House 2 Dyas Road Sunbury on Thames Surrey TW16 5DD on 4 February 2021 | |
09 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with updates | |
28 Feb 2020 | CH01 | Director's details changed for Mr Michael Joseph Lafferty on 26 February 2020 | |
24 Feb 2020 | AD01 | Registered office address changed from 61 Shalimar Gardens Acton London W3 9JG England to 4-6 Church Road Burgess Hill West Sussex RH15 9AE on 24 February 2020 | |
15 Jan 2020 | TM02 | Termination of appointment of Michael Charles Stern as a secretary on 1 January 2020 | |
25 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
02 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
14 Mar 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 31 December 2018 |