Advanced company searchLink opens in new window

LAGAN TECHNOLOGIES LIMITED

Company number NI028773

Filter by category

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2017 DS01 Application to strike the company off the register
18 Sep 2017 CH01 Director's details changed for Mr Douglas Edward Robinson on 18 September 2017
18 Sep 2017 CH01 Director's details changed for Mr Peter Demian Fante on 18 September 2017
18 Sep 2017 CH01 Director's details changed for Mr David Peter Outram on 18 September 2017
18 Sep 2017 CH01 Director's details changed for Mr Douglas Edward Robinson on 18 September 2017
18 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with updates
30 Aug 2017 PSC02 Notification of Verint Ws Holdings Limited as a person with significant control on 29 August 2017
30 Aug 2017 PSC07 Cessation of Verint Systems Inc as a person with significant control on 29 August 2017
30 Aug 2017 PSC02 Notification of Verint Systems Inc as a person with significant control on 4 August 2016
30 Aug 2017 PSC07 Cessation of Kana Software Limited as a person with significant control on 4 August 2016
26 Jul 2017 CH01 Director's details changed for Mr Peter Demian Fante on 24 July 2017
26 May 2017 SH19 Statement of capital on 26 May 2017
  • GBP 0.10
26 May 2017 SH20 Statement by Directors
26 May 2017 CAP-SS Solvency Statement dated 17/05/17
26 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 17/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
19 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
05 Aug 2016 AA Full accounts made up to 31 January 2016
12 Nov 2015 AP01 Appointment of Mr Peter Demian Fante as a director on 4 November 2015
12 Nov 2015 AP01 Appointment of Mr Douglas Edward Robinson as a director on 4 November 2015
11 Nov 2015 TM01 Termination of appointment of Jeff Jackson Wylie as a director on 4 November 2015
11 Nov 2015 AP01 Appointment of Mr David Peter Outram as a director on 4 November 2015
06 Oct 2015 AA Full accounts made up to 31 January 2015
06 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 4,249,852.7