LARSEN G11N LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

08/08/248 August 2024 Application to strike the company off the register

View Document

29/04/2429 April 2024 Termination of appointment of Lucia Josefine Larsen Victor as a director on 2023-12-31

View Document

26/04/2426 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

12/01/2412 January 2024 Termination of appointment of Livia Stephenson as a director on 2024-01-09

View Document

06/07/236 July 2023 Micro company accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Second filing of Confirmation Statement dated 2023-01-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Appointment of Livia Stephenson as a director on 2021-07-28

View Document

14/07/2114 July 2021 Registered office address changed from 49 Effra Road Unit 59B London SW2 1BZ England to International House 64 Nile Street London N1 7SR on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Ms Inger Larsen on 2021-07-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM 82 EFFRA ROAD EUROLINK BUSINESS CENTRE LONDON SW2 1BZ ENGLAND

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM UNIT 83 49 EFFRA ROAD BRIXTON LONDON SW2 1BZ

View Document

23/06/1823 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

07/06/177 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

28/02/1728 February 2017 28/01/17 Statement of Capital gbp 100

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS INGER LARSEN / 10/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MISS LUCIA JOSEFINE LARSEN VICTOR

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 90 BRIXTON HILL LONDON SW2 1QN

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/02/1110 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

26/06/1026 June 2010 DISS40 (DISS40(SOAD))

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / INGER LARSEN / 01/01/2010

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM EUROLINK BUSINESS CENTRE OFFICE SUITE 83 49 EFFRA ROAD LONDON SW2 1BZ

View Document

25/06/1025 June 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY PETER VICTOR

View Document

02/01/102 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

26/11/0926 November 2009 Annual return made up to 28 January 2009 with full list of shareholders

View Document

17/11/0917 November 2009 Annual return made up to 28 January 2008 with full list of shareholders

View Document

06/02/096 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 9 BROCKWELL PARK ROW LONDON SW2 2YH

View Document

14/02/0514 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/052 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: 4 ROMOLA ROAD LONDON SE24 9AZ

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: 121 PARK HILL LONDON SW4 9NX

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

06/04/046 April 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

28/01/0228 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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