Advanced company searchLink opens in new window

G.S.LASHMAR LIMITED

Company number 00418300

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
07 Jan 2016 AA Accounts for a dormant company made up to 28 March 2015
17 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 40,001
13 Jan 2015 TM02 Termination of appointment of Martin John Cook as a secretary on 31 December 2014
08 Jan 2015 AA Accounts for a dormant company made up to 29 March 2014
16 Oct 2014 TM01 Termination of appointment of Simon David Fisher as a director on 26 September 2014
29 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 40,001
29 Aug 2014 AP03 Appointment of Mr Martin John Cook as a secretary
29 Aug 2014 AP03 Appointment of Mr Martin John Cook as a secretary on 5 February 2014
29 Aug 2014 TM01 Termination of appointment of Carol Ann Lashmar as a director on 5 February 2014
28 Aug 2014 TM02 Termination of appointment of Carol Ann Lashmar as a secretary on 5 February 2014
28 Aug 2014 TM02 Termination of appointment of Carol Ann Lashmar as a secretary on 5 February 2014
24 Jan 2014 TM01 Termination of appointment of Christopher Lashmar as a director
16 Jan 2014 AP01 Appointment of Mr Simon Meilak as a director
13 Jan 2014 AP01 Appointment of Mr Peter Richard Michael Kavanagh as a director
06 Jan 2014 AP01 Appointment of Mrs Helen Enright as a director
06 Jan 2014 AP01 Appointment of Ms Helen Edith Brownlee as a director
02 Jan 2014 AD01 Registered office address changed from 13 Station Road Finchley London N3 2SB on 2 January 2014
02 Jan 2014 TM01 Termination of appointment of Edward Snape as a director
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Dec 2013 MR04 Satisfaction of charge 3 in full
03 Dec 2013 MR04 Satisfaction of charge 9 in full
03 Dec 2013 MR04 Satisfaction of charge 5 in full
03 Dec 2013 MR04 Satisfaction of charge 4 in full
03 Dec 2013 MR04 Satisfaction of charge 8 in full