- Company Overview for LAKE TOWERS LTD (08222883)
- Filing history for LAKE TOWERS LTD (08222883)
- People for LAKE TOWERS LTD (08222883)
- More for LAKE TOWERS LTD (08222883)
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) |
---|---|---|---|
06 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2017 | DS01 | Application to strike the company off the register | |
13 Jun 2017 | AD01 | Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 13 June 2017 | |
13 Feb 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
29 Feb 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
16 Nov 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
20 Oct 2014 | AP01 | Appointment of Mr. Hidayaat Hussein Etwaree as a director on 21 September 2013 | |
17 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
16 Oct 2014 | TM01 | Termination of appointment of Anshu Aggarwal as a director on 21 September 2013 | |
19 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
29 Sep 2013 | CH01 | Director's details changed for Mrs Anshu Aggarwal on 1 December 2012 | |
29 Sep 2013 | TM01 | Termination of appointment of Gabrille Benefield as a director | |
29 Sep 2013 | AD01 | Registered office address changed from 166 Chiltern Court Baker Street London NW1 5SW United Kingdom on 29 September 2013 | |
24 Feb 2013 | AD01 | Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom on 24 February 2013 | |
09 Oct 2012 | AP01 | Appointment of Ms Gabrielle Patricia Benefield as a director | |
08 Oct 2012 | TM01 | Termination of appointment of Gabrielle Benefield as a director | |
27 Sep 2012 | AP01 | Appointment of Ms Gabrielle Benefield as a director | |
20 Sep 2012 | NEWINC |
Incorporation
|