LAUNCHMYCAREER LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/10/2423 October 2024 | Liquidators' statement of receipts and payments to 2024-08-16 |
29/08/2329 August 2023 | Appointment of a voluntary liquidator |
29/08/2329 August 2023 | Registered office address changed from Lmc Campus, New Beacon Group Stafford Education and Enterprise Park Weston Road Stafford ST18 0BF England to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 2023-08-29 |
29/08/2329 August 2023 | Resolutions |
29/08/2329 August 2023 | Resolutions |
29/08/2329 August 2023 | Statement of affairs |
01/07/231 July 2023 | Appointment of Mr Scott Ashby as a director on 2023-06-30 |
30/06/2330 June 2023 | Change of details for Dev Clever Holdings Plc as a person with significant control on 2023-05-09 |
09/05/239 May 2023 | Certificate of change of name |
09/05/239 May 2023 | Termination of appointment of Ankur Aggarwal as a director on 2023-05-03 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-16 with no updates |
18/02/2318 February 2023 | Termination of appointment of Timothy Sean Heaton as a director on 2023-02-16 |
23/01/2323 January 2023 | Certificate of change of name |
23/01/2323 January 2023 | Current accounting period extended from 2022-10-31 to 2023-03-31 |
23/01/2323 January 2023 | Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL to Lmc Campus, New Beacon Group Stafford Education and Enterprise Park Weston Road Stafford ST18 0BF on 2023-01-23 |
23/01/2323 January 2023 | Termination of appointment of Nicholas Abdo Rodney Ydlibi as a director on 2023-01-18 |
23/01/2323 January 2023 | Appointment of Mr Ankur Aggarwal as a director on 2023-01-18 |
23/01/2323 January 2023 | Appointment of Mr Timothy Sean Heaton as a director on 2023-01-18 |
27/10/2227 October 2022 | Full accounts made up to 2021-10-31 |
16/11/2116 November 2021 | Full accounts made up to 2020-10-31 |
22/10/2122 October 2021 | Compulsory strike-off action has been discontinued |
22/10/2122 October 2021 | Compulsory strike-off action has been discontinued |
20/10/2120 October 2021 | Compulsory strike-off action has been suspended |
20/10/2120 October 2021 | Compulsory strike-off action has been suspended |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
21/08/1921 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES |
21/03/1921 March 2019 | CESSATION OF CHRISTOPHER MICHAEL JEFFRIES AS A PSC |
21/03/1921 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEV CLEVER HOLDINGS PLC |
12/03/1912 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084916180002 |
31/08/1831 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084916180001 |
23/08/1823 August 2018 | FACILITY AGREEMENT 02/08/2018 |
13/08/1813 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 084916180002 |
06/07/186 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 084916180001 |
25/04/1825 April 2018 | DIRECTOR APPOINTED MR NICHOLAS ABDO RODNEY YDLIBI |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/04/1618 April 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/04/1516 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
16/04/1516 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL JEFFRIES / 12/05/2014 |
09/02/159 February 2015 | PREVSHO FROM 30/04/2015 TO 31/10/2014 |
09/12/149 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/05/149 May 2014 | REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 28 LICHFIELD STREET TAMWORTH B79 7QE ENGLAND |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
20/09/1320 September 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
11/09/1311 September 2013 | APPOINTMENT TERMINATED, DIRECTOR GARETH SMITH |
16/04/1316 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LAUNCHMYCAREER LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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