- Company Overview for LCH4 LTD (SC394106)
- Filing history for LCH4 LTD (SC394106)
- People for LCH4 LTD (SC394106)
- More for LCH4 LTD (SC394106)
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
|
|
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
|
|
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
|