LAUGHING BOY LIMITED

Company Documents

DateDescription
20/09/1120 September 2011 STRUCK OFF AND DISSOLVED

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM FLAT 3 2 CLEVELAND GARDENS LONDON W2 6HA

View Document

04/03/104 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAY JAY BURRIDGE / 08/01/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/06/0926 June 2009 DISS40 (DISS40(SOAD))

View Document

25/06/0925 June 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0728 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: G OFFICE CHANGED 28/11/05 STUDIO 301 WESTBOURNE STUDIOS 242 ACKLAM ROAD LONDON W10 5JJ

View Document

19/05/0519 May 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: G OFFICE CHANGED 06/02/02 STUDIO SIX GREAT WESTERN STUDIOS GREAT WESTERN ROAD LONDON W9 3NY

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/04/0126 April 2001 COMPANY NAME CHANGED LAUGHING BOY PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 26/04/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM: G OFFICE CHANGED 05/05/00 FLAT 3 2 CLEVELAND GARDENS LONDON W2 6HA

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

15/03/0015 March 2000 REGISTERED OFFICE CHANGED ON 15/03/00 FROM: G OFFICE CHANGED 15/03/00 HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE, 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

03/02/003 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/003 February 2000 Incorporation

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