LAD FINCHLEY LIMITED
Warning: Company has been Dissolved and should not be trading
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 04/12/184 December 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | 
| 18/09/1818 September 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | 
| 11/09/1811 September 2018 | APPLICATION FOR STRIKING-OFF | 
| 26/05/1826 May 2018 | COMPANY NAME CHANGED EVERYTHING ELECTRICAL CONTRACTORS LIMITED CERTIFICATE ISSUED ON 26/05/18  | 
| 26/05/1826 May 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | 
| 05/04/185 April 2018 | 31/12/17 TOTAL EXEMPTION FULL | 
| 22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 23/02/1723 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | 
| 22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 06/04/166 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 23/02/1623 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 13/05/1513 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 17/02/1517 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders | 
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 | 
| 21/08/1421 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 25/02/1425 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders | 
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 | 
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 15/02/1315 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders | 
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 | 
| 28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 | 
| 22/02/1222 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders | 
| 06/12/116 December 2011 | CURRSHO FROM 28/02/2012 TO 31/12/2011 | 
| 30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 | 
| 18/07/1118 July 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | 
| 18/07/1118 July 2011 | CHANGE OF NAME 30/06/2011 | 
| 11/05/1111 May 2011 | REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 16 AYLMER PARADE AYLMER ROAD LONDON N2 0PE  | 
| 28/02/1128 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders | 
| 02/12/102 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 | 
| 04/03/104 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders | 
| 03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUI LOIZOU DOUKAKI / 03/03/2010 | 
| 05/01/105 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 | 
| 16/02/0916 February 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | 
| 27/12/0827 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 | 
| 27/02/0827 February 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | 
| 31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | 
| 11/07/0711 July 2007 | REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 3 LINCOLN PARADE LINCOLN ROAD EAST FINCHLEY LONDON N2 9DH  | 
| 24/04/0724 April 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS | 
| 07/01/077 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | 
| 07/03/067 March 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS | 
| 07/02/067 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | 
| 21/02/0521 February 2005 | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS | 
| 21/02/0521 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | 
| 09/03/049 March 2004 | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS | 
| 22/12/0322 December 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | 
| 23/07/0323 July 2003 | DIRECTOR'S PARTICULARS CHANGED | 
| 09/06/039 June 2003 | NEW DIRECTOR APPOINTED | 
| 14/03/0314 March 2003 | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS | 
| 31/12/0231 December 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 | 
| 13/02/0213 February 2002 | RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS | 
| 17/12/0117 December 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 | 
| 15/03/0115 March 2001 | RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS | 
| 28/02/0028 February 2000 | SECRETARY RESIGNED | 
| 28/02/0028 February 2000 | NEW DIRECTOR APPOINTED | 
| 28/02/0028 February 2000 | NEW SECRETARY APPOINTED | 
| 28/02/0028 February 2000 | DIRECTOR RESIGNED | 
| 14/02/0014 February 2000 | 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