LAPORTE INDUSTRIES 2021 LTD

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

09/03/239 March 2023 Application to strike the company off the register

View Document

27/01/2327 January 2023 Compulsory strike-off action has been discontinued

View Document

27/01/2327 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

01/03/221 March 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Sherwood House Normanton Lane Bottesford Nottingham NG13 0EL on 2022-03-01

View Document

04/01/224 January 2022 Termination of appointment of Gaylia Fallon as a director on 2021-12-31

View Document

04/01/224 January 2022 Certificate of change of name

View Document

04/10/214 October 2021 Registered office address changed from Streets Chartered Accountants 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-10-04

View Document

16/04/2116 April 2021 DIRECTOR APPOINTED MRS GAYLIA FALLON

View Document

07/04/217 April 2021 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

07/04/217 April 2021 REGISTERED OFFICE CHANGED ON 07/04/2021 FROM SHERWOOD HOUSE NORMANTON LANE BOTTESFORD NOTTINGHAM NG13 0EL ENGLAND

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES

View Document

17/03/2117 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAS LAPORTE INDUSTRIES

View Document

12/03/2112 March 2021 COMPANY NAME CHANGED SAB SYSTEMS LTD CERTIFICATE ISSUED ON 12/03/21

View Document

11/03/2111 March 2021 CESSATION OF SAMPSON ADOMAKO BONSU AS A PSC

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 35 FIRS AVENUE LONDON N11 3NE ENGLAND

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED JEAN MICHEL LAPORTE

View Document

11/03/2111 March 2021 APPOINTMENT TERMINATED, DIRECTOR SAMPSON BONSU

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM 26 SANGLEY ROAD LONDON SE6 2JN ENGLAND

View Document

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

26/10/2026 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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