LAPA CANINE & SECURITY LIMITED

Company Documents

DateDescription
29/04/1929 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/01/1929 January 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

24/05/1824 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/04/2018:LIQ. CASE NO.1

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM C/O VALENTINE & CO 5 STIRLING COURT STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2FX

View Document

27/06/1727 June 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/04/2017:LIQ. CASE NO.1

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY

View Document

28/04/1628 April 2016 STATEMENT OF AFFAIRS/4.19

View Document

28/04/1628 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/04/1628 April 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE BARBARA LEVINE / 15/04/2016

View Document

15/04/1615 April 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE BARBARA LEVINE / 19/10/2015

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075349100001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL LEVINE

View Document

17/06/1317 June 2013 COMPANY NAME CHANGED LAPA CANINE LIMITED CERTIFICATE ISSUED ON 17/06/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM UNIT 3 WESTED FARM EYNSFORD ROAD SWANLEY KENT BR8 8EJ

View Document

16/11/1216 November 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

22/03/1222 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM C/O RED SKY SOLUTIONS RED SKY HOUSE HALLS GREEN FAIRCLOUGH HALL FARM HITCHIN SG4 7DP ENGLAND

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAHAM

View Document

18/02/1118 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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