- Company Overview for LDA EVENTS LLP (OC382919)
- Filing history for LDA EVENTS LLP (OC382919)
- People for LDA EVENTS LLP (OC382919)
- Insolvency for LDA EVENTS LLP (OC382919)
- More for LDA EVENTS LLP (OC382919)
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 | Final Gazette dissolved following liquidation | |
16 Oct 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Oct 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
21 Sep 2016 | LLAD01 | Registered office address changed from 11 Ashford Marine Works Ashford Road Fordingbridge Hampshire SP6 1DA to C/O Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 21 September 2016 | |
23 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
23 Aug 2016 | DETERMINAT | Determination | |
23 Aug 2016 | 4.20 | Statement of affairs with form 4.19 | |
01 Mar 2016 | LLAR01 | Annual return made up to 27 February 2016 | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Mar 2015 | LLAR01 | Annual return made up to 27 February 2015 | |
12 Mar 2015 | LLCH01 | Member's details changed for Agnieszka Matysiak on 1 March 2014 | |
12 Mar 2015 | LLCH01 | Member's details changed for Mr Krzysztof Gorzelanczyk on 1 March 2014 | |
14 Jan 2015 | LLAD01 | Registered office address changed from West House Milford Road Elstead Godalming Surrey GU8 6HF to 11 Ashford Marine Works Ashford Road Fordingbridge Hampshire SP6 1DA on 14 January 2015 | |
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Mar 2014 | LLAR01 | Annual return made up to 27 February 2014 | |
12 Feb 2014 | LLAP01 | Appointment of Agnieszka Matysiak as a member | |
22 Jan 2014 | LLTM01 | Termination of appointment of Dawn Phillips as a member | |
20 Nov 2013 | LLAA01 | Current accounting period extended from 28 February 2014 to 31 March 2014 | |
13 Nov 2013 | LLAD01 | Registered office address changed from West House Millford Road Elstead Godalming Surrey GU8 6HP on 13 November 2013 | |
04 Nov 2013 | LLAD01 | Registered office address changed from Greenmount Hungerford Hill Hyde Fordingbridge SP6 2QB United Kingdom on 4 November 2013 | |
27 Feb 2013 | LLIN01 | Incorporation of a limited liability partnership |