- Company Overview for LAUDER TRADING POST C.I.C. (SC413278)
- Filing history for LAUDER TRADING POST C.I.C. (SC413278)
- People for LAUDER TRADING POST C.I.C. (SC413278)
- More for LAUDER TRADING POST C.I.C. (SC413278)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2016 | DS01 | Application to strike the company off the register | |
11 Jan 2016 | AR01 | Annual return made up to 15 December 2015 no member list | |
07 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
26 Jan 2015 | AR01 | Annual return made up to 15 December 2014 | |
29 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
10 Jan 2014 | AR01 | Annual return made up to 15 December 2013 no member list | |
02 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
04 Mar 2013 | AR01 | Annual return made up to 15 December 2012 no member list | |
04 Mar 2013 | TM01 | Termination of appointment of Lara Armitage as a director | |
03 Mar 2013 | AP03 | Appointment of Miss Amanda Margaret Cunningham as a secretary | |
13 Feb 2013 | TM01 | Termination of appointment of Lara Armitage as a director | |
04 Jun 2012 | TM01 | Termination of appointment of Amanda Jordan as a director | |
14 May 2012 | TM01 | Termination of appointment of Claire Scott as a director | |
14 May 2012 | TM01 | Termination of appointment of Adrienne Macneil as a director | |
14 May 2012 | TM01 | Termination of appointment of Stuart Scott as a director | |
14 May 2012 | TM01 | Termination of appointment of Ruth Churchman as a director | |
15 Dec 2011 | CICINC | Incorporation of a Community Interest Company |