LENDLEASE (ELEPHANT & CASTLE) LIMITED
Company number 07196467
- Company Overview for LENDLEASE (ELEPHANT & CASTLE) LIMITED (07196467)
- Filing history for LENDLEASE (ELEPHANT & CASTLE) LIMITED (07196467)
- People for LENDLEASE (ELEPHANT & CASTLE) LIMITED (07196467)
- Charges for LENDLEASE (ELEPHANT & CASTLE) LIMITED (07196467)
- More for LENDLEASE (ELEPHANT & CASTLE) LIMITED (07196467)
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) |
---|---|---|---|
21 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
19 Mar 2012 | CH03 | Secretary's details changed for Thanalakshmi Janandran on 30 June 2011 | |
16 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
10 Oct 2011 | AD01 | Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 10 October 2011 | |
10 Oct 2011 | AD01 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 10 October 2011 | |
16 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 Mar 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
09 Feb 2011 | AP01 | Appointment of Robert John Deck as a director | |
23 Jul 2010 | AP01 | Appointment of Mr Daniel Labbad as a director | |
24 Mar 2010 | AA01 | Current accounting period extended from 31 March 2011 to 30 June 2011 | |
24 Mar 2010 | AP01 | Appointment of Richard Malcolm Cable as a director | |
19 Mar 2010 | NEWINC |
Incorporation
|