- Company Overview for LARCH ACQUISITIONS LIMITED (09305412)
- Filing history for LARCH ACQUISITIONS LIMITED (09305412)
- People for LARCH ACQUISITIONS LIMITED (09305412)
- More for LARCH ACQUISITIONS LIMITED (09305412)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2016 | DS01 | Application to strike the company off the register | |
03 Dec 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
28 Jul 2015 | TM02 | Termination of appointment of Jonathon Lane as a secretary on 28 July 2015 | |
28 Jul 2015 | TM01 | Termination of appointment of Jonathon George Lane as a director on 28 July 2015 | |
28 Jul 2015 | AP03 | Appointment of Mr Neil St John Attwood as a secretary on 28 July 2015 | |
28 Jul 2015 | AD01 | Registered office address changed from 3 Hardinge Avenue Bidborough Tunbridge Wells TN4 0TU England to 6 Waldergrave Gardens Upminster Essex RM14 1UR on 28 July 2015 | |
27 May 2015 | AP01 | Appointment of Mr Neil St John Attwood as a director on 27 May 2015 | |
27 May 2015 | AP01 | Appointment of Mrs Sarah Jane Howard as a director on 27 May 2015 | |
13 May 2015 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3 Hardinge Avenue Bidborough Tunbridge Wells TN4 0TU on 13 May 2015 | |
12 Nov 2014 | CERTNM |
Company name changed larch acquistions LTD\certificate issued on 12/11/14
|
|
11 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-11
|