LACQUERED AND STRIPPED LTD
Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Final Gazette dissolved following liquidation |
02/01/252 January 2025 | Final Gazette dissolved following liquidation |
02/10/242 October 2024 | Return of final meeting in a creditors' voluntary winding up |
09/04/249 April 2024 | Liquidators' statement of receipts and payments to 2024-02-01 |
14/03/2314 March 2023 | Appointment of a voluntary liquidator |
14/03/2314 March 2023 | Registered office address changed from 94 Hillview Road Pinner HA5 4PE United Kingdom to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2023-03-14 |
14/03/2314 March 2023 | Statement of affairs |
14/03/2314 March 2023 | Resolutions |
14/03/2314 March 2023 | Resolutions |
09/11/229 November 2022 | Confirmation statement made on 2022-10-25 with no updates |
26/11/2126 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/09/207 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
26/12/1926 December 2019 | DIRECTOR APPOINTED MR LEWIS DAVID NICOLL |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/01/1921 January 2019 | DIRECTOR APPOINTED MRS GILLIAN CHERYL NICOLL |
21/01/1921 January 2019 | DIRECTOR APPOINTED MR DAVID LEONARD NICOLL |
26/10/1826 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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