LAINCHOIL

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

22/02/2322 February 2023 Application to strike the company off the register

View Document

07/04/227 April 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MRS PAMELA MARGOT REBILLY / 22/03/2017

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR JEROME REBILLY / 22/03/2017

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME REBILLY / 27/03/2017

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

08/03/168 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

23/03/1523 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEROME REBILLY / 21/01/2015

View Document

15/04/1415 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITEHATS LIMITED / 16/01/2014

View Document

15/04/1415 April 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

11/02/1311 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

09/02/129 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

09/02/119 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

14/09/1014 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITEHATS LIMITED / 27/08/2010

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY BUREAU ECOSSE LIMITED

View Document

28/05/1028 May 2010 CORPORATE SECRETARY APPOINTED WHITEHATS LIMITED

View Document

23/02/1023 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUREAU ECOSSE LIMITED / 07/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEROME REBILLY / 07/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

23/02/0923 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 S366A DISP HOLDING AGM 01/12/2008

View Document

14/02/0814 February 2008 ACC. REF. DATE SHORTENED FROM 28/02/09 TO 31/12/08

View Document

07/02/087 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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