- Company Overview for THE LUDE SYNDICATE LTD (12607512)
- Filing history for THE LUDE SYNDICATE LTD (12607512)
- People for THE LUDE SYNDICATE LTD (12607512)
- More for THE LUDE SYNDICATE LTD (12607512)
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) |
---|---|---|---|
22 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 17 May 2023 with updates | |
05 Apr 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
13 Jul 2022 | AD01 | Registered office address changed from 9 Desborough Close Shepperton Surrey TW17 9LG England to 7 Lavender Way Widmer End High Wycombe HP15 6BN on 13 July 2022 | |
15 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
31 May 2021 | AD01 | Registered office address changed from 51 Elizabeth Gardens Isleworth TW7 7BD England to 9 Desborough Close Shepperton Surrey TW17 9LG on 31 May 2021 | |
31 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
13 Apr 2021 | CH01 | Director's details changed for Mr Richard Andrew Pitcher on 24 March 2021 | |
13 Apr 2021 | CH01 | Director's details changed for Mr Harry Conrad Lufflum on 24 March 2021 | |
31 Mar 2021 | TM01 | Termination of appointment of Christopher William Laucht as a director on 30 March 2021 | |
31 Mar 2021 | PSC07 | Cessation of Christopher William Laucht as a person with significant control on 30 March 2021 | |
18 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-18
|