- Company Overview for LANCASTER PARTNERSHIP LIMITED (04315125)
- Filing history for LANCASTER PARTNERSHIP LIMITED (04315125)
- People for LANCASTER PARTNERSHIP LIMITED (04315125)
- Charges for LANCASTER PARTNERSHIP LIMITED (04315125)
- Insolvency for LANCASTER PARTNERSHIP LIMITED (04315125)
- More for LANCASTER PARTNERSHIP LIMITED (04315125)
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) |
---|---|---|---|
07 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Mar 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 26 May 2017 | |
23 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
23 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2016 | 4.70 | Declaration of solvency | |
31 Mar 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2014 | CH01 | Director's details changed for Mr Edmund Ka Kui Lee on 1 October 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
02 Dec 2014 | CH01 | Director's details changed for Mr Edmund Lee Ka Kui on 1 October 2014 | |
27 Nov 2014 | AA | Accounts for a small company made up to 28 February 2014 | |
29 May 2014 | CH01 | Director's details changed for Mr Edmund Lee Ka Kui on 26 May 2014 | |
29 May 2014 | AD01 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 May 2014 | |
08 May 2014 | AP01 | Appointment of Mr Edmund Lee Ka Kui as a director | |
08 May 2014 | TM01 | Termination of appointment of Dennis Au as a director | |
03 Jan 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 November 2013 | |
24 Dec 2013 | AA | Accounts for a small company made up to 28 February 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
03 Dec 2013 | CH01 | Director's details changed for Philip King Huen Ma on 31 October 2013 | |
20 Aug 2013 | AD01 | Registered office address changed from 26-34 Old Street London EC1V 9QR on 20 August 2013 | |
23 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
23 Nov 2012 | CH01 | Director's details changed for Philip King Huen Ma on 31 October 2012 | |
22 Nov 2012 | CH01 | Director's details changed for Dennis Hing Lun Au on 31 October 2012 | |
21 Nov 2012 | AA | Full accounts made up to 29 February 2012 |