Advanced company searchLink opens in new window

LARENAHF LIMITED

Company number 06408471

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 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2011 DS01 Application to strike the company off the register
09 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
Statement of capital on 2010-11-25
  • GBP 1
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-29
28 Sep 2010 CONNOT Change of name notice
29 Oct 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Stanley Adelman on 23 October 2009
17 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Jun 2009 225 Accounting reference date extended from 31/10/2008 to 31/12/2008
23 Oct 2008 363a Return made up to 23/10/08; full list of members
01 Sep 2008 287 Registered office changed on 01/09/2008 from 5TH & 6TH floors 4 chiswell street london EC1Y 4UP
19 Mar 2008 288a Secretary appointed evelyn adelman
19 Mar 2008 288a Director appointed stanley adelman
17 Mar 2008 288b Appointment Terminated Secretary certagent LIMITED
17 Mar 2008 288b Appointment Terminated Director susan laws
25 Oct 2007 NEWINC Incorporation