- Company Overview for LION BUILDING UK LTD (05743905)
- Filing history for LION BUILDING UK LTD (05743905)
- People for LION BUILDING UK LTD (05743905)
- More for LION BUILDING UK LTD (05743905)
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 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2011 | AD01 | Registered office address changed from The Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 15 February 2011 | |
09 Aug 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
13 Apr 2010 | AR01 |
Annual return made up to 15 March 2010 with full list of shareholders
Statement of capital on 2010-04-13
|
|
13 Apr 2010 | CH01 | Director's details changed for Mr Lukasz Danilewicz on 12 April 2010 | |
13 Apr 2010 | AP02 | Appointment of Lion Building Uk Ltd as a director | |
15 Feb 2010 | AD01 | Registered office address changed from Expired Contracts, the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 15 February 2010 | |
11 Sep 2009 | 287 | Registered office changed on 11/09/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH | |
15 Apr 2009 | 363a | Return made up to 15/03/09; full list of members | |
10 Nov 2008 | 288c | Director's change of particulars / lukasz danilewicz / 15/03/2006 | |
10 Nov 2008 | 288b | Appointment terminated director peter valaitis | |
10 Nov 2008 | 288b | Appointment terminated director duport director LIMITED | |
23 Oct 2008 | MEM/ARTS | Memorandum and Articles of Association | |
17 Oct 2008 | CERTNM | Company name changed wimbledon bathrooms LTD\certificate issued on 17/10/08 | |
01 Oct 2008 | 288a | Director appointed mr lukasz danilewicz | |
12 Sep 2008 | 288a | Director appointed mr peter valaitis | |
11 Sep 2008 | 288b | Appointment terminated secretary duport secretary LIMITED | |
11 Apr 2008 | AA | Accounts made up to 31 March 2008 |