Advanced company searchLink opens in new window

L4AP SOLUTIONS LIMITED

Company number 05010500

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2014 DS01 Application to strike the company off the register
24 Nov 2014 DS02 Withdraw the company strike off application
21 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2014 DS01 Application to strike the company off the register
01 Aug 2014 AD01 Registered office address changed from 4 Fitzhardinge Street London W1H 6EG to 8 Buer Road London SW6 4LA on 1 August 2014
19 May 2014 SH01 Statement of capital following an allotment of shares on 19 May 2014
  • GBP 72,500
02 May 2014 CERTNM Company name changed LOOK4APROPERTY.com LIMITED\certificate issued on 02/05/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-01
13 Mar 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
02 Jan 2014 DS02 Withdraw the company strike off application
17 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2013 DS01 Application to strike the company off the register
28 Nov 2013 TM01 Termination of appointment of James Caan as a director on 20 November 2013
23 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Mar 2013 AP03 Appointment of Mr Aaron Reiss Turner as a secretary on 1 March 2013
06 Mar 2013 TM02 Termination of appointment of Andrew Romano as a secretary on 1 March 2013
05 Feb 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
28 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jan 2012 AD01 Registered office address changed from 36 Park Street Mayfair London W1K 2JE United Kingdom on 20 January 2012
16 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Oct 2011 TM01 Termination of appointment of Andrew Romano as a director on 28 October 2011
20 Jul 2011 TM01 Termination of appointment of Sameer Mahomed as a director