LAUNCHSILVER LIMITED
Company Documents
Date | Description |
---|---|
31/01/2331 January 2023 | Final Gazette dissolved via voluntary strike-off |
31/01/2331 January 2023 | Final Gazette dissolved via voluntary strike-off |
15/11/2215 November 2022 | First Gazette notice for voluntary strike-off |
15/11/2215 November 2022 | First Gazette notice for voluntary strike-off |
03/11/223 November 2022 | Application to strike the company off the register |
31/10/2231 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
23/12/2123 December 2021 | Confirmation statement made on 2021-11-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/01/2119 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES |
27/11/1927 November 2019 | PSC'S CHANGE OF PARTICULARS / MRS ANN CONWAY-HUGHES / 27/11/2019 |
27/11/1927 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ANN CONWAY HUGHES / 27/11/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | REGISTERED OFFICE CHANGED ON 13/03/2019 FROM BRAMFORD HOUSE 23 WESTFIELD PARK BRISTOL BS6 6LT |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
27/11/1827 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/02/1627 February 2016 | DISS40 (DISS40(SOAD)) |
24/02/1624 February 2016 | Annual return made up to 23 November 2015 with full list of shareholders |
23/02/1623 February 2016 | FIRST GAZETTE |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual return made up to 23 November 2014 with full list of shareholders |
22/12/1422 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANN CONWAY HUGHES / 04/07/2014 |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/12/1312 December 2013 | APPOINTMENT TERMINATED, SECRETARY GERARD SWARBRICK |
12/12/1312 December 2013 | Annual return made up to 23 November 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/12/1211 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANN CONWAY HUGHES / 28/11/2012 |
11/12/1211 December 2012 | Annual return made up to 23 November 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
12/12/1112 December 2011 | Annual return made up to 23 November 2011 with full list of shareholders |
12/12/1112 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANN CONWAY HUGHES / 23/11/2011 |
09/05/119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANN CONWAY HUGHES / 30/03/2011 |
31/01/1131 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANN CONWAY HUGHES / 14/10/2010 |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
05/01/115 January 2011 | Annual return made up to 23 November 2010 with full list of shareholders |
05/01/115 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANN CONWAY HUGHES / 23/11/2010 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/01/1020 January 2010 | Annual return made up to 23 November 2009 with full list of shareholders |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANN CONWAY HUGHES / 23/11/2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/02/0814 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
15/01/0815 January 2008 | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS |
18/12/0618 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/12/0618 December 2006 | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS |
23/03/0523 March 2005 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 |
15/12/0415 December 2004 | NEW SECRETARY APPOINTED |
15/12/0415 December 2004 | NEW DIRECTOR APPOINTED |
09/12/049 December 2004 | REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
09/12/049 December 2004 | DIRECTOR RESIGNED |
09/12/049 December 2004 | SECRETARY RESIGNED |
23/11/0423 November 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