Advanced company searchLink opens in new window

LAU LAU WALLY LIMITED

Company number 10462500

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)
25 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2022 AA Accounts for a dormant company made up to 30 November 2021
13 Dec 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
11 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2021 AA Accounts for a dormant company made up to 30 November 2020
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
07 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
27 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
05 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with updates
18 Oct 2018 AD01 Registered office address changed from 310 Harbour Yard Chelsea Harbour London SW10 0XD United Kingdom to Atrebates Middle Road Stanton St John Oxford OX33 1EX on 18 October 2018
19 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
13 Jun 2018 SH01 Statement of capital following an allotment of shares on 13 June 2018
  • GBP 100
13 Jun 2018 PSC01 Notification of Charles Burt as a person with significant control on 13 June 2018
13 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 13 June 2018
13 Jun 2018 AP01 Appointment of Mrs Sacha Newall as a director on 6 March 2017
13 Jun 2018 AP01 Appointment of Mr James Wyndham Gordon Newall as a director on 6 March 2017
13 Jun 2018 AP01 Appointment of Mr Charles Burt as a director on 6 March 2017
03 Jan 2018 CS01 Confirmation statement made on 3 November 2017 with updates
06 Jan 2017 AP01 Appointment of Mr Richard Mark Taylor as a director on 1 January 2017
07 Nov 2016 TM01 Termination of appointment of Barbara Kahan as a director on 4 November 2016
04 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-04
  • GBP 1