LAC STEEL LIMITED
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
01/07/241 July 2024 | Registered office address changed from 68a Regents Park Road London NW1 7SX England to 3 Alexandra Road London NW4 2SB on 2024-07-01 |
19/04/2419 April 2024 | Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to 3 Alexandra Road London NW4 2SB on 2024-04-19 |
19/04/2419 April 2024 | Registered office address changed from 3 Alexandra Road London NW4 2SB England to 68a Regents Park Road London NW1 7SX on 2024-04-19 |
30/03/2430 March 2024 | Voluntary strike-off action has been suspended |
30/03/2430 March 2024 | Voluntary strike-off action has been suspended |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
05/02/245 February 2024 | Application to strike the company off the register |
30/11/2330 November 2023 | Micro company accounts made up to 2022-11-30 |
30/10/2330 October 2023 | Termination of appointment of Amisa Paloka as a director on 2023-10-30 |
30/10/2330 October 2023 | Appointment of Mrs Miriam Paloka as a director on 2023-10-30 |
30/10/2330 October 2023 | Notification of Miriam Paloka as a person with significant control on 2023-10-30 |
30/10/2330 October 2023 | Cessation of Amisa Paloka as a person with significant control on 2023-09-30 |
11/10/2311 October 2023 | Termination of appointment of Miriam Paloka as a director on 2023-07-21 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-11 with updates |
11/10/2311 October 2023 | Appointment of Ms Amisa Paloka as a director on 2023-07-21 |
11/10/2311 October 2023 | Cessation of Miriam Paloka as a person with significant control on 2023-07-21 |
11/10/2311 October 2023 | Notification of Amisa Paloka as a person with significant control on 2023-07-21 |
05/01/235 January 2023 | Confirmation statement made on 2022-11-24 with no updates |
10/01/2210 January 2022 | Confirmation statement made on 2021-11-24 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
11/08/2111 August 2021 | Certificate of change of name |
11/08/2111 August 2021 | Resolutions |
28/11/2028 November 2020 | PSC'S CHANGE OF PARTICULARS / MRS MIRIAM PALOKA / 28/11/2020 |
28/11/2028 November 2020 | REGISTERED OFFICE CHANGED ON 28/11/2020 FROM 3 ALEXANDRA ROAD LONDON NW4 2SB ENGLAND |
28/11/2028 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM PALOKA / 28/11/2020 |
25/11/2025 November 2020 | 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