THE LONDON STOCK EXCHANGE RETIREMENT PLAN TRUSTEE COMPANY LIMITED
Company number 02471287
- Company Overview for THE LONDON STOCK EXCHANGE RETIREMENT PLAN TRUSTEE COMPANY LIMITED (02471287)
- Filing history for THE LONDON STOCK EXCHANGE RETIREMENT PLAN TRUSTEE COMPANY LIMITED (02471287)
- People for THE LONDON STOCK EXCHANGE RETIREMENT PLAN TRUSTEE COMPANY LIMITED (02471287)
- More for THE LONDON STOCK EXCHANGE RETIREMENT PLAN TRUSTEE COMPANY LIMITED (02471287)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2020 | DS01 | Application to strike the company off the register | |
24 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
08 Apr 2020 | TM01 | Termination of appointment of Timothy Mark Wright as a director on 31 March 2020 | |
04 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
06 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
03 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
24 Aug 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
05 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
31 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates | |
20 Feb 2017 | TM01 | Termination of appointment of Karen Elizabeth Young as a director on 11 February 2017 | |
09 Feb 2017 | TM01 | Termination of appointment of Bernard Michael Till as a director on 2 February 2017 | |
31 Jan 2017 | TM01 | Termination of appointment of David John Fraser as a director on 31 January 2017 | |
30 Jan 2017 | TM01 | Termination of appointment of Steven Travers as a director on 24 January 2017 | |
24 Aug 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
23 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
20 Aug 2015 | TM02 | Termination of appointment of Lisa Margaret Condron as a secretary on 20 August 2015 | |
20 Aug 2015 | AP03 | Appointment of Miss Teresa Joanne Elizabeth Hogan as a secretary on 20 August 2015 | |
29 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
26 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
23 Sep 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
29 Aug 2014 | AP03 | Appointment of Miss Lisa Margaret Condron as a secretary on 22 August 2014 | |
29 Aug 2014 | TM02 | Termination of appointment of Danielle Boland-Brown as a secretary on 22 August 2014 |