Advanced company searchLink opens in new window

LAGENES (UK) LIMITED

Company number 04112304

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)
02 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 20 February 2020
07 May 2019 LIQ03 Liquidators' statement of receipts and payments to 20 February 2019
07 Mar 2018 AD01 Registered office address changed from Waterside House 9 Woodfield Road London W9 2BA to 142/148 Main Road Sidcup Kent DA14 6NZ on 7 March 2018
06 Mar 2018 LIQ02 Statement of affairs
06 Mar 2018 600 Appointment of a voluntary liquidator
06 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-21
08 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
24 Apr 2017 AA Full accounts made up to 30 June 2016
18 Apr 2017 CH01 Director's details changed for Mrs Sharon Georgiou on 14 April 2017
18 Apr 2017 CH01 Director's details changed for Mr George Georgiou on 14 April 2017
22 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
11 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2016 SH10 Particulars of variation of rights attached to shares
24 Mar 2016 SH08 Change of share class name or designation
26 Feb 2016 AUD Auditor's resignation
04 Dec 2015 AA Full accounts made up to 30 June 2015
23 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
16 Mar 2015 AA Full accounts made up to 30 June 2014
24 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
20 Aug 2014 MR01 Registration of charge 041123040008, created on 19 August 2014
07 Aug 2014 CH01 Director's details changed for Sharon Georgiou on 7 August 2014
07 Aug 2014 CH01 Director's details changed for George Georgiou on 7 August 2014
07 Aug 2014 CH03 Secretary's details changed for George Georgiou on 1 August 2014