L40ONG RAIL LTD
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
13/12/2413 December 2024 | Application to strike the company off the register |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-09-30 |
15/10/2415 October 2024 | Previous accounting period extended from 2024-04-30 to 2024-09-30 |
07/10/247 October 2024 | Notification of Claire Louise Jourdain as a person with significant control on 2024-10-07 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-07 with updates |
07/10/247 October 2024 | Cessation of Andrew Richard Long as a person with significant control on 2024-10-07 |
01/08/241 August 2024 | Appointment of Mrs Claire Louise Jourdain as a director on 2024-08-01 |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-04 with no updates |
03/07/243 July 2024 | Registered office address changed from 54 Doncaster Road Langold Worksop Nottinghamshire S81 9QF England to 24 Sycamore Avenue Creswell Worksop S80 4JU on 2024-07-03 |
13/06/2413 June 2024 | Termination of appointment of Andrew Richard Long as a director on 2024-04-09 |
18/07/2318 July 2023 | Total exemption full accounts made up to 2023-04-30 |
04/07/234 July 2023 | Termination of appointment of Lillian Preston as a director on 2022-04-30 |
04/07/234 July 2023 | Confirmation statement made on 2023-07-04 with updates |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-04-30 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-04-30 |
18/01/2118 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
15/10/1915 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
02/05/192 May 2019 | 06/04/17 STATEMENT OF CAPITAL GBP 100 |
16/01/1916 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
21/12/1721 December 2017 | DIRECTOR APPOINTED MISS LILLIAN PRESTON |
16/10/1716 October 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/16 |
01/06/171 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
27/07/1627 July 2016 | 30/04/16 TOTAL EXEMPTION FULL |
20/05/1620 May 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
02/04/152 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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