- Company Overview for G.S.LASHMAR LIMITED (00418300)
- Filing history for G.S.LASHMAR LIMITED (00418300)
- People for G.S.LASHMAR LIMITED (00418300)
- Charges for G.S.LASHMAR LIMITED (00418300)
- More for G.S.LASHMAR LIMITED (00418300)
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) |
---|---|---|---|
03 Dec 2013 | MR04 | Satisfaction of charge 8 in full | |
03 Dec 2013 | MR04 | Satisfaction of charge 10 in full | |
03 Dec 2013 | MR04 | Satisfaction of charge 6 in full | |
03 Dec 2013 | MR04 | Satisfaction of charge 7 in full | |
03 Dec 2013 | MR04 | Satisfaction of charge 2 in full | |
24 Sep 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
31 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
31 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
13 Aug 2010 | CH01 | Director's details changed for Mr Christopher George Lashmar on 31 July 2010 | |
13 Aug 2010 | CH01 | Director's details changed for Carol Ann Lashmar on 31 July 2010 | |
10 Nov 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
14 Sep 2009 | 363a | Return made up to 31/07/09; full list of members | |
30 Oct 2008 | 287 | Registered office changed on 30/10/2008 from 13 station road finchley london N3 2SB | |
03 Oct 2008 | 225 | Accounting reference date extended from 30/09/2008 to 31/03/2009 | |
30 Sep 2008 | 88(2) | Ad 19/09/08\gbp si 32000@1=32000\gbp ic 8001/40001\ | |
30 Sep 2008 | 287 | Registered office changed on 30/09/2008 from first floor, one new burlington street london W1S 2JD | |
30 Sep 2008 | 288a | Director appointed simon fisher | |
23 Sep 2008 | 288a | Director appointed edward goerge crighton snape | |
29 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
29 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
29 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 10 |