Advanced company searchLink opens in new window

LCH4 LTD

Company number SC394106

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2012 DS01 Application to strike the company off the register
28 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2012 AP04 Appointment of Paull & Williamsons Llp as a secretary on 23 February 2011
27 Jul 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
Statement of capital on 2012-07-27
  • GBP 3
27 Jul 2012 AP01 Appointment of Angelo Perry Dabala as a director on 23 February 2011
27 Jul 2012 SH01 Statement of capital following an allotment of shares on 23 February 2011
  • GBP 3
27 Jul 2012 AP01 Appointment of Jamieson Robert Forrest Bennett as a director on 23 February 2011
27 Jul 2012 TM01 Termination of appointment of P & W Directors Limited as a director on 23 February 2011
27 Jul 2012 AP01 Appointment of Mr Adrian John Bannister as a director on 23 February 2011
27 Jul 2012 TM01 Termination of appointment of James Gordon Croll Stark as a director on 23 February 2011
22 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted