Advanced company searchLink opens in new window

LAS BANDERAS (MARKS LANE) LIMITED

Company number 12148271

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)
14 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 30 March 2024
18 Apr 2023 AD01 Registered office address changed from Las Banderas Unit 2 70 Mark Lane London EC3R 7LQ England to 3 Field Court Grays Inn London WC1R 5EF on 18 April 2023
18 Apr 2023 LIQ02 Statement of affairs
18 Apr 2023 600 Appointment of a voluntary liquidator
18 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-31
23 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
18 Aug 2022 TM01 Termination of appointment of Igor Matrosov as a director on 3 August 2022
13 Jul 2021 AA Unaudited abridged accounts made up to 31 December 2020
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
28 Apr 2021 AA01 Previous accounting period extended from 31 August 2020 to 31 December 2020
04 Dec 2020 CS01 Confirmation statement made on 15 October 2020 with updates
13 Mar 2020 PSC04 Change of details for Mr Igor Matrosov as a person with significant control on 11 March 2020
11 Mar 2020 PSC04 Change of details for Mr Igor Matrosov as a person with significant control on 11 March 2020
11 Mar 2020 PSC01 Notification of Rashid Mursekaev as a person with significant control on 11 March 2020
25 Feb 2020 AP01 Appointment of Mr Rashid Mursekaev as a director on 24 February 2020
19 Feb 2020 SH01 Statement of capital following an allotment of shares on 17 February 2020
  • GBP 1
20 Dec 2019 TM01 Termination of appointment of James Rumold Murphy as a director on 20 December 2019
14 Dec 2019 AD01 Registered office address changed from Las Banderas Unit 2, 70 London Street London EC3R 7LQ England to Las Banderas Unit 2 70 Mark Lane London EC3R 7LQ on 14 December 2019
08 Nov 2019 AD01 Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom to Las Banderas Unit 2, 70 London Street London EC3R 7LQ on 8 November 2019
29 Oct 2019 AP01 Appointment of Mr Igor Matrosov as a director on 11 October 2019
21 Oct 2019 PSC01 Notification of Igor Matrosov as a person with significant control on 11 October 2019
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates