- Company Overview for LAS BANDERAS (MARKS LANE) LIMITED (12148271)
- Filing history for LAS BANDERAS (MARKS LANE) LIMITED (12148271)
- People for LAS BANDERAS (MARKS LANE) LIMITED (12148271)
- Insolvency for LAS BANDERAS (MARKS LANE) LIMITED (12148271)
- More for LAS BANDERAS (MARKS LANE) LIMITED (12148271)
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
|
|
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
|
|
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 |