LASSO OPERATIONS LTD
Company Documents
Date | Description |
---|---|
16/04/1916 April 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
08/04/198 April 2019 | APPLICATION FOR STRIKING-OFF |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
28/12/1828 December 2018 | REGISTERED OFFICE CHANGED ON 28/12/2018 FROM 19 CHISWICK HIGH ROAD LONDON W4 2LU UNITED KINGDOM |
20/10/1820 October 2018 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
20/10/1820 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
11/02/1811 February 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
22/09/1722 September 2017 | REGISTERED OFFICE CHANGED ON 22/09/2017 FROM 72 CHISWICK LANE LONDON W4 2LA ENGLAND |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
23/01/1723 January 2017 | REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
21/01/1621 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAKSIMS SAVELJEVS / 20/01/2016 |
21/01/1621 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
20/01/1620 January 2016 | REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 32 THE AVENUE FLAT 6 TWICKENHAM TW1 1RY |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
17/02/1517 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
16/02/1416 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
20/10/1320 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
28/09/1328 September 2013 | REGISTERED OFFICE CHANGED ON 28/09/2013 FROM 80 HYTHE FIELD AVENUE EGHAM SURREY TW20 8DE UNITED KINGDOM |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
27/01/1327 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
20/01/1220 January 2012 | 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