- Company Overview for LANYARD CAPITAL LIMITED (08155895)
- Filing history for LANYARD CAPITAL LIMITED (08155895)
- People for LANYARD CAPITAL LIMITED (08155895)
- Insolvency for LANYARD CAPITAL LIMITED (08155895)
- More for LANYARD CAPITAL LIMITED (08155895)
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) |
---|---|---|---|
01 Mar 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Sep 2023 | AD01 | Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Tavistock House North Tavistock Square London WC1H 9HR on 30 September 2023 | |
07 Aug 2023 | LIQ06 | Resignation of a liquidator | |
05 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 May 2023 | |
22 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 May 2022 | |
31 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 May 2021 | |
08 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 May 2020 | |
23 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 23 May 2019 | |
02 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 May 2018 | |
12 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 24 May 2017 | |
05 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
24 Aug 2016 | AD01 | Registered office address changed from C/O B & C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 24 August 2016 | |
08 Aug 2016 | LIQ MISC | INSOLVENCY:form 4.40 - notice of ceasing to act as voluntary liquidator | |
10 Jun 2016 | 4.38 | Certificate of removal of voluntary liquidator | |
10 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 May 2016 | |
01 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 August 2015 | |
29 Aug 2014 | 4.20 | Statement of affairs with form 4.19 | |
29 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
29 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2014 | AD01 | Registered office address changed from 43 Berkeley Square Mayfair Westminster London W1J 5FJ to C/O B & C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 12 August 2014 | |
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
13 Nov 2012 | AD01 | Registered office address changed from 1 Pollard Road Whetstone London N20 0UE United Kingdom on 13 November 2012 | |
25 Jul 2012 | NEWINC |
Incorporation
|