Advanced company searchLink opens in new window

LAKE TOWERS LTD

Company number 08222883

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted