- Company Overview for LAGAN TECHNOLOGIES LIMITED (NI028773)
- Filing history for LAGAN TECHNOLOGIES LIMITED (NI028773)
- People for LAGAN TECHNOLOGIES LIMITED (NI028773)
- Charges for LAGAN TECHNOLOGIES LIMITED (NI028773)
- More for LAGAN TECHNOLOGIES LIMITED (NI028773)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2017 | DS01 | Application to strike the company off the register | |
18 Sep 2017 | CH01 | Director's details changed for Mr Douglas Edward Robinson on 18 September 2017 | |
18 Sep 2017 | CH01 | Director's details changed for Mr Peter Demian Fante on 18 September 2017 | |
18 Sep 2017 | CH01 | Director's details changed for Mr David Peter Outram on 18 September 2017 | |
18 Sep 2017 | CH01 | Director's details changed for Mr Douglas Edward Robinson on 18 September 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with updates | |
30 Aug 2017 | PSC02 | Notification of Verint Ws Holdings Limited as a person with significant control on 29 August 2017 | |
30 Aug 2017 | PSC07 | Cessation of Verint Systems Inc as a person with significant control on 29 August 2017 | |
30 Aug 2017 | PSC02 | Notification of Verint Systems Inc as a person with significant control on 4 August 2016 | |
30 Aug 2017 | PSC07 | Cessation of Kana Software Limited as a person with significant control on 4 August 2016 | |
26 Jul 2017 | CH01 | Director's details changed for Mr Peter Demian Fante on 24 July 2017 | |
26 May 2017 | SH19 |
Statement of capital on 26 May 2017
|
|
26 May 2017 | SH20 | Statement by Directors | |
26 May 2017 | CAP-SS | Solvency Statement dated 17/05/17 | |
26 May 2017 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
05 Aug 2016 | AA | Full accounts made up to 31 January 2016 | |
12 Nov 2015 | AP01 | Appointment of Mr Peter Demian Fante as a director on 4 November 2015 | |
12 Nov 2015 | AP01 | Appointment of Mr Douglas Edward Robinson as a director on 4 November 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Jeff Jackson Wylie as a director on 4 November 2015 | |
11 Nov 2015 | AP01 | Appointment of Mr David Peter Outram as a director on 4 November 2015 | |
06 Oct 2015 | AA | Full accounts made up to 31 January 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|