- Company Overview for LEND A PAW RESCUE LTD (14072927)
- Filing history for LEND A PAW RESCUE LTD (14072927)
- People for LEND A PAW RESCUE LTD (14072927)
- More for LEND A PAW RESCUE LTD (14072927)
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) |
---|---|---|---|
19 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2024 | AAMD | Amended total exemption full accounts made up to 30 April 2023 | |
22 Aug 2024 | DS01 | Application to strike the company off the register | |
19 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with updates | |
19 Apr 2024 | AD01 | Registered office address changed from I Auction Shop Ltd, Unit 2 Millbuck Way Sandbach Cheshire CW11 3GQ United Kingdom to Lodge 4 Lodge 4, Ladera Park Back Lane, Eaton Congleton Cheshire CW12 2NL on 19 April 2024 | |
19 Jun 2023 | AA | Micro company accounts made up to 30 April 2023 | |
16 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
25 May 2022 | TM01 | Termination of appointment of Simon Allan Stewart Russell as a director on 25 May 2022 | |
25 May 2022 | AP03 | Appointment of Mrs Emma Finland as a secretary on 25 May 2022 | |
25 May 2022 | TM01 | Termination of appointment of Rebecca Frances Russell as a director on 25 May 2022 | |
25 May 2022 | TM02 | Termination of appointment of Rebecca Russell as a secretary on 25 May 2022 | |
25 May 2022 | PSC01 | Notification of Emma Finland as a person with significant control on 23 May 2022 | |
24 May 2022 | PSC09 | Withdrawal of a person with significant control statement on 24 May 2022 | |
27 Apr 2022 | NEWINC |
Incorporation
Statement of capital on 2022-04-27
|