- Company Overview for LM HOME (NI) LIMITED (NI072280)
- Filing history for LM HOME (NI) LIMITED (NI072280)
- People for LM HOME (NI) LIMITED (NI072280)
- More for LM HOME (NI) LIMITED (NI072280)
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) |
---|---|---|---|
10 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Dec 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2011 | DS01 | Application to strike the company off the register | |
01 Jul 2010 | AR01 |
Annual return made up to 6 April 2010 with full list of shareholders
Statement of capital on 2010-07-01
|
|
01 Jul 2010 | CH01 | Director's details changed for Elaine Alexandra Mccluskey on 6 April 2010 | |
01 Jul 2010 | CH01 | Director's details changed for David Lake on 6 April 2010 | |
12 Aug 2009 | 296(NI) | Change of dirs/sec | |
20 Apr 2009 | 296(NI) | Change of dirs/sec | |
20 Apr 2009 | 296(NI) | Change of dirs/sec | |
20 Apr 2009 | 98-2(NI) | Return of allot of shares | |
20 Apr 2009 | 296(NI) | Change of dirs/sec | |
06 Apr 2009 | NEWINC | Incorporation |