Advanced company searchLink opens in new window

LASTPLAN LIMITED

Company number 03964345

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)
14 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2023 DS01 Application to strike the company off the register
29 Jan 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
29 Jan 2023 AA Micro company accounts made up to 30 April 2022
30 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
30 Jan 2022 AA Micro company accounts made up to 30 April 2021
01 Jun 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 30 April 2020
19 Oct 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
10 Jan 2020 AA Micro company accounts made up to 30 April 2019
08 Dec 2019 AD01 Registered office address changed from 24 Harrington Gardens London SW7 4LS England to 27 Fernshaw Road Flat D London SW10 0TG on 8 December 2019
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
16 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
25 Jan 2018 AA Micro company accounts made up to 30 April 2017
09 May 2017 CS01 Confirmation statement made on 4 April 2017 with updates
30 Jan 2017 AD01 Registered office address changed from 27D Fernshaw Road London SW10 0TG England to 24 Harrington Gardens London SW7 4LS on 30 January 2017
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
23 Jun 2016 TM02 Termination of appointment of Finchley Secretaries Limited as a secretary on 23 June 2016
13 Jun 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
10 Jun 2016 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England to 27D Fernshaw Road London SW10 0TG on 10 June 2016
10 Jun 2016 TM01 Termination of appointment of Christopher Martin Allen as a director on 10 June 2016
10 Jun 2016 AP01 Appointment of Mr Ranieri Galasso as a director on 10 June 2016
24 May 2016 AD01 Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 24 May 2016