- Company Overview for LANGRUTH LTD (12514767)
- Filing history for LANGRUTH LTD (12514767)
- People for LANGRUTH LTD (12514767)
- Insolvency for LANGRUTH LTD (12514767)
- More for LANGRUTH LTD (12514767)
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) |
---|---|---|---|
26 Jul 2024 | AD01 | Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 26 July 2024 | |
08 Jan 2024 | AD01 | Registered office address changed from 297 - 303 Edgware Road 111 Watking Gate London NW9 6NB England to 30 Old Bailey London EC4M 7AU on 8 January 2024 | |
08 Jan 2024 | WU04 | Appointment of a liquidator | |
30 Oct 2023 | COCOMP | Order of court to wind up | |
02 Oct 2023 | PSC01 | Notification of Jay Wheeler as a person with significant control on 14 November 2022 | |
02 Oct 2023 | AP01 | Appointment of Mr Jay Wheeler as a director on 14 November 2022 | |
02 Oct 2023 | TM01 | Termination of appointment of Kevin Amugune Adaka Kikaya as a director on 14 November 2022 | |
02 Oct 2023 | PSC07 | Cessation of Kevin Amugune Adaka Kikaya as a person with significant control on 14 November 2022 | |
14 Feb 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2023 | DS01 | Application to strike the company off the register | |
07 Nov 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
27 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
12 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 31 May 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with updates | |
08 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with updates | |
08 Apr 2020 | TM01 | Termination of appointment of Shannon Henry as a director on 8 April 2020 | |
08 Apr 2020 | PSC07 | Cessation of Shannon Henry as a person with significant control on 8 April 2020 | |
08 Apr 2020 | PSC01 | Notification of Kevin Kikaya as a person with significant control on 8 April 2020 | |
08 Apr 2020 | AP01 | Appointment of Mr Kevin Kikaya as a director on 8 April 2020 | |
08 Apr 2020 | AD01 | Registered office address changed from 19a Coronation Gardens Staindrop Darlington DL2 3JZ England to 297 - 303 Edgware Road 111 Watking Gate London NW9 6NB on 8 April 2020 |