- Company Overview for L20 LIMITED (05850688)
- Filing history for L20 LIMITED (05850688)
- People for L20 LIMITED (05850688)
- More for L20 LIMITED (05850688)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Sep 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2016 | AD01 | Registered office address changed from Kiki's Kabin 34 Albion Road North Shields Tyne and Wear NE30 2RQ to 53 Housesteads Gardens Newcastle upon Tyne NE12 8WQ on 22 June 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
20 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 May 2015 | TM01 | Termination of appointment of Nicola Elizabeth Gray as a director on 10 March 2015 | |
23 Sep 2014 | AD01 | Registered office address changed from 28 Studley Villas Newcastle upon Tyne NE12 9LQ to Kiki's Kabin 34 Albion Road North Shields Tyne and Wear NE30 2RQ on 23 September 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
21 Jun 2013 | AR01 |
Annual return made up to 19 June 2013 with full list of shareholders
Statement of capital on 2013-06-21
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
20 Aug 2012 | AD01 | Registered office address changed from 53 Housesteads Gardens Longbenton Newcastle upon Tyne NE12 8WQ on 20 August 2012 | |
20 Aug 2012 | CH01 | Director's details changed for Miss Nicola Elizabeth Gray on 1 May 2012 | |
20 Aug 2012 | CH01 | Director's details changed for Mr Richard Boyle on 1 May 2012 | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for Mr Richard Boyle on 1 June 2010 |