- Company Overview for LENHAM HEATH 2 LIMITED (09738924)
- Filing history for LENHAM HEATH 2 LIMITED (09738924)
- People for LENHAM HEATH 2 LIMITED (09738924)
- Charges for LENHAM HEATH 2 LIMITED (09738924)
- More for LENHAM HEATH 2 LIMITED (09738924)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2021 | DS01 | Application to strike the company off the register | |
29 Jun 2021 | MR04 | Satisfaction of charge 097389240001 in full | |
18 Sep 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
20 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 19 August 2019 with updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
10 Nov 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Sep 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
04 Aug 2017 | AA01 | Current accounting period shortened from 30 August 2016 to 30 June 2016 | |
19 May 2017 | AA01 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
26 Sep 2016 | CH01 | Director's details changed for Mrs Teresa Ralph on 7 June 2016 | |
26 Sep 2016 | CH01 | Director's details changed for Mr Anthony Simon Ralph on 7 June 2016 | |
18 Nov 2015 | MR01 | Registration of charge 097389240001, created on 13 November 2015 | |
19 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-19
|