Advanced company searchLink opens in new window

LUDWELL COURT INVESTMENTS LIMITED

Company number 04582979

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)
24 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2015 AD01 Registered office address changed from Flat 1 Poole Flat 1 50 Haven Road Poole Dorset BH13 7LU to The Haven Hotel 2 Studland Suite 161 Banks Road Poole Dorset BH13 7QL on 8 January 2015
24 Nov 2014 TM01 Termination of appointment of Glyn Burton as a director on 17 November 2014
12 Sep 2014 CH01 Director's details changed for Mr Glyn Burton on 12 September 2014
12 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
25 Jul 2014 CERTNM Company name changed samtani investments LIMITED\certificate issued on 25/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-25
23 Jun 2014 AD01 Registered office address changed from 13 Ravine Road Poole Dorset BH13 7HS on 23 June 2014
23 Jun 2014 TM02 Termination of appointment of Lisa Jane Samtani as a secretary on 23 June 2014
11 Mar 2014 AR01 Annual return made up to 6 November 2013 with full list of shareholders
28 Jan 2014 AD01 Registered office address changed from 239a Ashley Road Poole Dorset BH14 9DS United Kingdom on 28 January 2014
28 Jan 2014 AP01 Appointment of Mr Glyn Burton as a director on 28 January 2014
28 Jan 2014 TM01 Termination of appointment of Sarah Marie Samtani as a director on 28 January 2014
22 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
10 Dec 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
27 Feb 2012 AR01 Annual return made up to 6 November 2011 with full list of shareholders
23 Feb 2012 AD01 Registered office address changed from 10 Hurst Road East Molesey Surrey KT8 9AF United Kingdom on 23 February 2012
26 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
27 Jun 2011 AD01 Registered office address changed from 148 Commercial Road, Totton Southampton Hants SO40 3AA on 27 June 2011
27 Jan 2011 AR01 Annual return made up to 6 November 2010 with full list of shareholders
24 Sep 2010 TM01 Termination of appointment of John Samtani as a director
24 Sep 2010 AP01 Appointment of Miss Sarah Marie Samtani as a director
03 Sep 2010 AA Total exemption full accounts made up to 30 November 2009
12 Nov 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders