L & C SUPPORT LTD
Company Documents
Date | Description |
---|---|
22/10/2322 October 2023 | Final Gazette dissolved following liquidation |
22/10/2322 October 2023 | Final Gazette dissolved following liquidation |
22/07/2322 July 2023 | Notice of final account prior to dissolution |
21/12/2221 December 2022 | Progress report in a winding up by the court |
21/12/2221 December 2022 | Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 2022-12-21 |
28/01/2228 January 2022 | Progress report in a winding up by the court |
16/01/1916 January 2019 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 25/11/2018:LIQ. CASE NO.1 |
09/03/189 March 2018 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 25/11/2017:LIQ. CASE NO.1 |
10/01/1810 January 2018 | REGISTERED OFFICE CHANGED ON 10/01/2018 FROM ST MARTIN'S HOUSE THE RUNWAY SOUTH RUISLIP MIDDLESEX HA4 6SE |
05/12/135 December 2013 | REGISTERED OFFICE CHANGED ON 05/12/2013 FROM UNIT 7 COMMERCIAL HOUSE 19 STATION ROAD BOGNOR REGIS WEST SUSSEX PO21 1QD UNITED KINGDOM |
04/12/134 December 2013 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) |
20/06/1220 June 2012 | ORDER OF COURT TO WIND UP |
06/06/126 June 2012 | DISS40 (DISS40(SOAD)) |
05/06/125 June 2012 | FIRST GAZETTE |
01/06/121 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
31/05/1231 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM PETER GREENFIELD / 01/09/2011 |
26/11/1126 November 2011 | DISS40 (DISS40(SOAD)) |
25/11/1125 November 2011 | 31/10/10 TOTAL EXEMPTION FULL |
01/11/111 November 2011 | FIRST GAZETTE |
12/02/1112 February 2011 | DISS40 (DISS40(SOAD)) |
10/02/1110 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
01/02/111 February 2011 | FIRST GAZETTE |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRSITOPHER ANTHONY WILLIAMS / 01/10/2009 |
11/02/1011 February 2010 | Annual return made up to 1 October 2009 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRSITOPHER ANTHONY WILLIAMS / 01/10/2009 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM PETER GREENFIELD / 01/10/2009 |
01/10/081 October 2008 | 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