- Company Overview for LUDWELL COURT INVESTMENTS LIMITED (04582979)
- Filing history for LUDWELL COURT INVESTMENTS LIMITED (04582979)
- People for LUDWELL COURT INVESTMENTS LIMITED (04582979)
- Charges for LUDWELL COURT INVESTMENTS LIMITED (04582979)
- More for LUDWELL COURT INVESTMENTS LIMITED (04582979)
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
|
|
25 Jul 2014 | CERTNM |
Company name changed samtani investments LIMITED\certificate issued on 25/07/14
|
|
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 |