Advanced company searchLink opens in new window

LADYKIRK INVESTMENTS LTD

Company number 12106307

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)
27 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
27 Aug 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 29 June 2023
16 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 29 June 2022
26 Jul 2021 AD01 Registered office address changed from Technology Court Bradbury Road Newton Aycliffe Co. Durham DL5 6DA England to Wentworth House, 122 New Road Side Horsforth Leeds LS18 4QB on 26 July 2021
26 Jul 2021 600 Appointment of a voluntary liquidator
26 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-30
26 Jul 2021 LIQ02 Statement of affairs
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
07 Nov 2019 PSC07 Cessation of Mark Ian Taylor as a person with significant control on 6 November 2019
07 Nov 2019 TM01 Termination of appointment of Mark Ian Taylor as a director on 6 November 2019
07 Nov 2019 TM01 Termination of appointment of Aminur Rashid Choudhury as a director on 6 November 2019
07 Nov 2019 PSC07 Cessation of Aminur Rashid Choudhury as a person with significant control on 6 November 2019
06 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
06 Nov 2019 PSC01 Notification of Seema Jagota as a person with significant control on 6 November 2019
06 Nov 2019 PSC01 Notification of Javaid Nazir as a person with significant control on 6 November 2019
06 Nov 2019 AP01 Appointment of Ms Seema Jagota as a director on 6 November 2019
06 Nov 2019 AP01 Appointment of Mr Javaid Nazir as a director on 6 November 2019
16 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-07-16
  • GBP 100