- Company Overview for LANNISPORT LIMITED (05721962)
- Filing history for LANNISPORT LIMITED (05721962)
- People for LANNISPORT LIMITED (05721962)
- Insolvency for LANNISPORT LIMITED (05721962)
- More for LANNISPORT LIMITED (05721962)
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) |
---|---|---|---|
28 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2020 | |
31 May 2019 | AD01 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 31 May 2019 | |
30 May 2019 | TM02 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 28 April 2019 | |
30 May 2019 | LIQ02 | Statement of affairs | |
30 May 2019 | 600 | Appointment of a voluntary liquidator | |
30 May 2019 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2019 | CS01 | Confirmation statement made on 23 February 2019 with updates | |
10 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
09 Jan 2018 | PSC05 | Change of details for Hampstead & Highgate Serviced Offices Limited as a person with significant control on 18 December 2017 | |
18 Dec 2017 | CH04 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 | |
18 Dec 2017 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Aug 2017 | AD02 | Register inspection address has been changed from 150 Minories London EC3N 1LS to Central Point 45 Beech Street London EC2Y 8AD | |
11 Aug 2017 | CH01 | Director's details changed for Mr Melvyn Stephen Gilbert on 7 August 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
07 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
02 Sep 2016 | AP04 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 16 August 2016 | |
02 Sep 2016 | TM02 | Termination of appointment of Simon Michael Rusk as a secretary on 16 August 2016 | |
22 Jun 2016 | CH01 | Director's details changed for Mr Melvyn Stephen Gilbert on 22 June 2016 | |
28 Apr 2016 | CH01 | Director's details changed for Mr Melvyn Stephen Gilbert on 15 March 2016 | |
12 Apr 2016 | CH01 | Director's details changed for Melvyn Stephen Gilbert on 14 March 2016 | |
22 Mar 2016 | CERTNM |
Company name changed be consultants LIMITED\certificate issued on 22/03/16
|