Advanced company searchLink opens in new window

LAUNDRAPP LIMITED

Company number 08971706

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)
04 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 5 January 2024
07 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 5 January 2023
28 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 5 January 2022
26 Jan 2021 600 Appointment of a voluntary liquidator
06 Jan 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
30 Sep 2020 AM10 Administrator's progress report
08 Apr 2020 AM07 Result of meeting of creditors
27 Feb 2020 AM03 Statement of administrator's proposal
26 Feb 2020 AD01 Registered office address changed from C/O Crowe U.K. Llp 3rd Floor, the Lexicon Mount Street Manchester M2 5NT England to 2nd Floor 110 Cannon Street London EC4N 6EU on 26 February 2020
25 Feb 2020 AM01 Appointment of an administrator
27 Nov 2019 TM01 Termination of appointment of Lorenzo Franzi as a director on 1 November 2019
07 Oct 2019 AA Accounts for a small company made up to 31 December 2018
04 Oct 2019 CH01 Director's details changed for Mr Christopher Hadley Samler on 19 July 2019
04 Oct 2019 AP01 Appointment of Mr Roel Gerardus Marie Janssen as a director on 27 August 2019
15 Aug 2019 TM02 Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 31 July 2019
25 Jul 2019 AD01 Registered office address changed from 62-70 Shorts Gardens Covent Garden London WC2H 9AH England to C/O Crowe U.K. Llp 3rd Floor, the Lexicon Mount Street Manchester M2 5NT on 25 July 2019
15 Jul 2019 SH01 Statement of capital following an allotment of shares on 14 June 2019
  • GBP 484.5589
04 Jul 2019 MA Memorandum and Articles of Association
04 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Jun 2019 AP01 Appointment of Mr Robert Guenther as a director on 15 April 2019
20 Jun 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
19 Jun 2019 AP01 Appointment of Lorenzo Franzi as a director on 15 April 2019
08 Jun 2019 SH08 Change of share class name or designation
08 Jun 2019 SH10 Particulars of variation of rights attached to shares
28 May 2019 TM01 Termination of appointment of Brian Robert Glen Epp as a director on 8 April 2019