Advanced company searchLink opens in new window

LCS GLOBAL SUPPLIES LIMITED

Company number 08506801

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)
11 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2014 TM01 Termination of appointment of Leah Evans as a director on 17 September 2014
05 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Jan 2014 CERTNM Company name changed jj wines LTD\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
  • NM01 ‐ Change of name by resolution
27 Dec 2013 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
27 Dec 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 December 2013
13 Dec 2013 CH01 Director's details changed for Mrs Leah Evans on 13 December 2013
13 Dec 2013 CH01 Director's details changed for Mr Jonathan Evans on 13 December 2013
13 Dec 2013 AD01 Registered office address changed from 27 Rydens Way Old Woking Surrey GU22 9DD on 13 December 2013
12 Dec 2013 AP01 Appointment of Mrs Leah Evans as a director
12 Dec 2013 TM01 Termination of appointment of Jamil Joseph as a director
31 Oct 2013 AD01 Registered office address changed from 5 Pankhurst Farm Bagshot Road West End Surrey GU24 9QR England on 31 October 2013
26 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted