LARS DAVIDSSON CONSULTING INTERNATIONAL LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

09/05/229 May 2022 Application to strike the company off the register

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

12/04/2112 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

26/03/2126 March 2021 REGISTERED OFFICE CHANGED ON 26/03/2021 FROM 164 LEIGH ROAD LEIGH-ON-SEA SS9 1BT ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARS GORAN DAVIDSSON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/05/1712 May 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

18/11/1618 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM WEIR COTTAGE 2 LAINDON ROAD BILLERICAY ESSEX CM12 9LD

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, SECRETARY LOWTAX SECRETARIAL SERVICES LIMITED

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

24/04/1324 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/07/1114 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/07/108 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

02/08/072 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: MAYFLOWER HOUSE, HIGH STREET BILLERICAY ESSEX CM12 9FT

View Document

28/07/0628 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 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