LETSALLSHARE LTD
Company Documents
Date | Description |
---|---|
18/04/2318 April 2023 | Final Gazette dissolved via voluntary strike-off |
18/04/2318 April 2023 | Final Gazette dissolved via voluntary strike-off |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
24/01/2324 January 2023 | Application to strike the company off the register |
24/09/2224 September 2022 | Micro company accounts made up to 2021-12-31 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/09/2123 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/09/1914 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
06/01/196 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/09/1830 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
18/01/1718 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / STANISLAW HENRIYK MURZYNOWSKI / 17/01/2017 |
18/01/1718 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STANISLAW HENRIYK MURZYNOWSKI / 17/01/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/01/164 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/01/159 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/01/145 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/01/138 January 2013 | SAIL ADDRESS CHANGED FROM: BARRY HOUSE 20-22 WORPLE ROAD WIMBLEDON LONDON SW194DH ENGLAND |
08/01/138 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
07/01/137 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STANISLAW HENRIYK MURZYNOWSKI / 04/01/2013 |
07/01/137 January 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
07/01/137 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CLARE LECKY-THOMPSON / 04/01/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/06/1212 June 2012 | REGISTERED OFFICE CHANGED ON 12/06/2012 FROM BARRY HOUSE, 20 - 22 WORPLE ROAD WIMBLEDON LONDON SW19 4DH |
24/01/1224 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
23/01/1223 January 2012 | 03/01/12 STATEMENT OF CAPITAL GBP 710 |
04/01/124 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CLARE LECKY-THOMPSON / 04/01/2012 |
14/09/1114 September 2011 | 31/12/10 TOTAL EXEMPTION FULL |
07/09/117 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / STANISLAW HENRIYK MURZYNOWSKI / 02/09/2011 |
07/09/117 September 2011 | SAIL ADDRESS CREATED |
07/09/117 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STANISLAW HENRIYK MURZYNOWSKI / 02/09/2011 |
07/01/117 January 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
16/09/1016 September 2010 | 31/12/09 TOTAL EXEMPTION FULL |
12/01/1012 January 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
23/09/0923 September 2009 | 31/12/08 TOTAL EXEMPTION FULL |
09/01/099 January 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | LOCATION OF REGISTER OF MEMBERS |
13/10/0813 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
22/01/0822 January 2008 | REGISTERED OFFICE CHANGED ON 22/01/08 FROM: DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR |
15/01/0815 January 2008 | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
10/04/0710 April 2007 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 |
08/02/078 February 2007 | NEW DIRECTOR APPOINTED |
08/02/078 February 2007 | NEW SECRETARY APPOINTED |
08/02/078 February 2007 | NEW DIRECTOR APPOINTED |
26/01/0726 January 2007 | REGISTERED OFFICE CHANGED ON 26/01/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
26/01/0726 January 2007 | SECRETARY RESIGNED |
26/01/0726 January 2007 | DIRECTOR RESIGNED |
04/01/074 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company