LET IT BE LET LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
05/07/165 July 2016 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
19/04/1619 April 2016 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
11/04/1611 April 2016 | APPLICATION FOR STRIKING-OFF |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
20/01/1520 January 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN BOYLE |
20/01/1520 January 2015 | REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 264 KILMARNOCK ROAD GLASGOW G43 2XS |
20/01/1520 January 2015 | CURREXT FROM 31/12/2014 TO 31/03/2015 |
20/01/1520 January 2015 | APPOINTMENT TERMINATED, SECRETARY JOHN BOYLE |
20/01/1520 January 2015 | APPOINTMENT TERMINATED, DIRECTOR LYNDA BOYLE |
15/01/1515 January 2015 | DIRECTOR APPOINTED PREETPAL KAUR SANDHU |
15/01/1515 January 2015 | DIRECTOR APPOINTED MR HARMINDER SINGH SANDHU |
15/01/1515 January 2015 | DIRECTOR APPOINTED PARMINDER KAUR GILL |
15/01/1515 January 2015 | DIRECTOR APPOINTED DR CHARAN SINGH GILL |
15/01/1515 January 2015 | SECRETARY APPOINTED PREETPAL KAUR SANDHU |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/03/1411 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/04/1317 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/04/132 April 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/03/1222 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/03/1122 March 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MARGARET BOYLE / 05/03/2010 |
24/03/1024 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER BOYLE / 05/03/2010 |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/03/0926 March 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/05/0829 May 2008 | REGISTERED OFFICE CHANGED ON 29/05/2008 FROM 36 BATTLEFIELD ROAD LANGSIDE GLASGOW G42 9QH |
25/03/0825 March 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 |
28/01/0828 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
27/03/0727 March 2007 | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
06/03/066 March 2006 | 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