Advanced company searchLink opens in new window

LASHINGS ALL STARS LIMITED

Company number 04233202

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)
26 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
26 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 9 January 2022
24 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 9 January 2021
16 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 9 January 2020
02 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 9 January 2019
31 Jan 2018 LIQ02 Statement of affairs
24 Jan 2018 AD01 Registered office address changed from C/O the Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 24 January 2018
19 Jan 2018 600 Appointment of a voluntary liquidator
19 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-10
06 Nov 2017 AD01 Registered office address changed from C/O Lashings House 81-83 Upper Stone Street Maidstone Kent ME15 6HE to C/O the Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 6 November 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
11 Aug 2017 CS01 Confirmation statement made on 12 June 2017 with updates
11 Aug 2017 PSC01 Notification of David Folb as a person with significant control on 13 June 2016
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-09-01
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
17 Jun 2015 CH01 Director's details changed for Mr David Folb on 17 June 2015
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
09 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off