LARS DAVIDSSON CONSULTING INTERNATIONAL LIMITED
Company Documents
| Date | Description | 
|---|---|
| 17/05/2217 May 2022 | First Gazette notice for voluntary strike-off | 
| 17/05/2217 May 2022 | First Gazette notice for voluntary strike-off | 
| 09/05/229 May 2022 | Application to strike the company off the register | 
| 16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with no updates | 
| 12/04/2112 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 | 
| 26/03/2126 March 2021 | REGISTERED OFFICE CHANGED ON 26/03/2021 FROM 164 LEIGH ROAD LEIGH-ON-SEA SS9 1BT ENGLAND | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES | 
| 31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES | 
| 28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 | 
| 20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | 
| 19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES | 
| 19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARS GORAN DAVIDSSON | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 12/05/1712 May 2017 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 | 
| 18/11/1618 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 | 
| 19/08/1619 August 2016 | REGISTERED OFFICE CHANGED ON 19/08/2016 FROM WEIR COTTAGE 2 LAINDON ROAD BILLERICAY ESSEX CM12 9LD | 
| 05/07/165 July 2016 | APPOINTMENT TERMINATED, SECRETARY LOWTAX SECRETARIAL SERVICES LIMITED | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 21/06/1621 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 22/06/1522 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 | 
| 26/06/1426 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 | 
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 | 
| 17/06/1317 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders | 
| 24/04/1324 April 2013 | 30/06/12 TOTAL EXEMPTION FULL | 
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 | 
| 18/06/1218 June 2012 | Annual return made up to 16 June 2012 with full list of shareholders | 
| 30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 | 
| 14/07/1114 July 2011 | Annual return made up to 16 June 2011 with full list of shareholders | 
| 31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 | 
| 08/07/108 July 2010 | Annual return made up to 16 June 2010 with full list of shareholders | 
| 22/03/1022 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 | 
| 18/06/0918 June 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS | 
| 06/02/096 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 | 
| 20/08/0820 August 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS | 
| 18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | 
| 02/08/072 August 2007 | SECRETARY'S PARTICULARS CHANGED | 
| 02/08/072 August 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS | 
| 28/06/0728 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | 
| 23/11/0623 November 2006 | REGISTERED OFFICE CHANGED ON 23/11/06 FROM: MAYFLOWER HOUSE, HIGH STREET BILLERICAY ESSEX CM12 9FT | 
| 28/07/0628 July 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS | 
| 26/07/0626 July 2006 | DIRECTOR'S PARTICULARS CHANGED | 
| 06/03/066 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | 
| 19/07/0519 July 2005 | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS | 
| 28/07/0428 July 2004 | DIRECTOR RESIGNED | 
| 01/07/041 July 2004 | NEW DIRECTOR APPOINTED | 
| 16/06/0416 June 2004 | 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