- Company Overview for LE MARCHANT INVESTMENTS LIMITED (11775574)
- Filing history for LE MARCHANT INVESTMENTS LIMITED (11775574)
- People for LE MARCHANT INVESTMENTS LIMITED (11775574)
- More for LE MARCHANT INVESTMENTS LIMITED (11775574)
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) |
---|---|---|---|
30 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
06 Feb 2024 | DS01 | Application to strike the company off the register | |
03 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2023 | CH01 | Director's details changed for Mrs Harriet Margaret Pomeroy on 24 April 2023 | |
22 Dec 2023 | CH01 | Director's details changed for Ms Annabel Sally Rosemary Gosselin on 24 April 2023 | |
11 Aug 2023 | AD01 | Registered office address changed from Goatcher Chandler Limited 31 st Georges Square St Georges Centre Gravesend Kent DA11 0ET England to Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN on 11 August 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 17 January 2023 with updates | |
31 Oct 2022 | CH01 | Director's details changed for Mrs Harriet Margaret Pomeroy on 24 October 2022 | |
31 Oct 2022 | AD01 | Registered office address changed from 4 Oddfellows Cottages Wrotham Road Meopham Kent DA13 0AS England to Goatcher Chandler Limited 31 st Georges Square St Georges Centre Gravesend Kent DA11 0ET on 31 October 2022 | |
26 Jul 2022 | TM01 | Termination of appointment of Duncan Nicholas Holland as a director on 28 June 2022 | |
05 Jul 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with updates | |
02 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 17 January 2021 with updates | |
19 Oct 2020 | AP01 | Appointment of Mrs Harriet Margaret Pomeroy as a director on 3 February 2020 | |
22 Sep 2020 | AD01 | Registered office address changed from 4 Oddfellows Cottages Wrotham Road Meopham Kent DA11 0TB England to 4 Oddfellows Cottages Wrotham Road Meopham Kent DA13 0AS on 22 September 2020 | |
19 Jun 2020 | AA | Micro company accounts made up to 31 January 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
18 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-18
|