- Company Overview for LPBZ USA LIMITED (SC487028)
- Filing history for LPBZ USA LIMITED (SC487028)
- People for LPBZ USA LIMITED (SC487028)
- Registers for LPBZ USA LIMITED (SC487028)
- More for LPBZ USA LIMITED (SC487028)
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) |
---|---|---|---|
20 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
04 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2018 | DS01 | Application to strike the company off the register | |
10 Aug 2018 | TM02 | Termination of appointment of Christian Poziemski as a secretary on 10 August 2018 | |
28 Sep 2017 | AA | Micro company accounts made up to 30 September 2016 | |
28 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
30 Mar 2017 | CH01 | Director's details changed for Mr Leslie Peter Benzies on 1 July 2016 | |
22 Mar 2017 | CH01 | Director's details changed for Mr Leslie Peter Benzies on 22 March 2017 | |
22 Mar 2017 | CH03 | Secretary's details changed for Christian Poziemski on 22 March 2017 | |
22 Mar 2017 | AD03 | Register(s) moved to registered inspection location Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE | |
22 Mar 2017 | AD02 | Register inspection address has been changed to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE | |
22 Mar 2017 | AD01 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to 29 Constitution Street Edinburgh EH6 7BS on 22 March 2017 | |
23 Jan 2017 | CH03 | Secretary's details changed for Christian Poziemski on 23 January 2017 | |
03 Nov 2016 | AD01 | Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 3 November 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Jun 2016 | AA01 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 | |
08 Mar 2016 | AD01 | Registered office address changed from C/O Christian Poziemski Saint Stephen's Stockbridge St. Stephen Street Edinburgh Midlothian EH3 5AB to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 8 March 2016 | |
02 Oct 2015 | CH01 | Director's details changed for Mr Leslie Peter Benzies on 1 September 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
17 Sep 2015 | AD01 | Registered office address changed from 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland to C/O Christian Poziemski Saint Stephen's Stockbridge St. Stephen Street Edinburgh Midlothian EH3 5AB on 17 September 2015 | |
29 Apr 2015 | AP03 | Appointment of Christian Poziemski as a secretary on 29 April 2015 | |
18 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-18
|