Advanced company searchLink opens in new window

LUSAL HOLDINGS LIMITED

Company number 03292298

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)
11 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2014 DS01 Application to strike the company off the register
08 Jul 2014 SH19 Statement of capital on 8 July 2014
  • GBP 100
27 Jun 2014 SH20 Statement by directors
27 Jun 2014 CAP-SS Solvency statement dated 22/04/14
27 Jun 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
23 Jun 2014 TM02 Termination of appointment of Valerie Milton as a secretary
23 Jun 2014 TM01 Termination of appointment of Valerie Milton as a director
23 Jun 2014 TM02 Termination of appointment of Sallie Bateson as a secretary
23 Jun 2014 TM02 Termination of appointment of Lucinda Milton as a secretary
23 Jun 2014 TM01 Termination of appointment of Sallie Bateson as a director
23 Jun 2014 TM01 Termination of appointment of Lucinda Milton as a director
01 May 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
31 May 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
17 Jul 2012 AD01 Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY United Kingdom on 17 July 2012
30 May 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
14 Nov 2011 CH01 Director's details changed for Lucinda Jayne Milton on 1 September 2011
14 Nov 2011 CH03 Secretary's details changed for Lucinda Jayne Milton on 1 September 2011
19 Apr 2011 SH10 Particulars of variation of rights attached to shares
19 Apr 2011 SH08 Change of share class name or designation
18 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010