LEARN 2 LINGO LIMITED

Company Documents

DateDescription
19/08/1419 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/05/146 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1425 April 2014 APPLICATION FOR STRIKING-OFF

View Document

31/01/1431 January 2014 PREVSHO FROM 30/04/2013 TO 29/04/2013

View Document

14/06/1314 June 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1216 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/06/117 June 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/12/101 December 2010 29/07/10 STATEMENT OF CAPITAL GBP 28.75

View Document

14/05/1014 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 09/02/10 STATEMENT OF CAPITAL GBP 27.772

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAUL RUBIN / 01/10/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/11/0913 November 2009 27/07/09 STATEMENT OF CAPITAL GBP 20.973

View Document

13/11/0913 November 2009 27/07/09 STATEMENT OF CAPITAL GBP 20.973

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHIRA LOUISE RUBIN / 01/10/2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM 57B TOTTENHAM LANE CROUCH END LONDON N8 9BD

View Document

16/04/0916 April 2009 DIRECTOR AND SECRETARY APPOINTED DIVYANG CHAMPAKLAL MISTRY

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MEI RUBIN

View Document

16/04/0916 April 2009 SHARES CONVERTED 02/04/2009

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAUL RUBIN / 23/12/2008

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHIRA RUBIN / 23/12/2008

View Document

02/03/092 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MEI RUBIN / 23/12/2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 18/04/08; NO CHANGE OF MEMBERS

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 45 THE AVENUE KEW RICHMOND SURREY TW9 2AL

View Document

13/02/0813 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 COMPANY NAME CHANGED DESK TOP TABLE LIMITED CERTIFICATE ISSUED ON 21/09/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 1ST FLOOR 14 - 18 CITY ROAD CARDIFF CF24 3DL

View Document

18/04/0618 April 2006 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