Advanced company searchLink opens in new window

LAUNCH INTERNATIONAL LIMITED

Company number 09242469

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2021 DS01 Application to strike the company off the register
30 Aug 2021 AA Micro company accounts made up to 31 December 2020
16 Mar 2021 AD01 Registered office address changed from Unit 201 the Lansbury Estate Lower Guildford Road Knaphill Woking GU21 2EP England to Selacourt Heathfield Close Woking GU22 7JQ on 16 March 2021
26 Dec 2020 AA Micro company accounts made up to 31 December 2019
12 Dec 2020 TM01 Termination of appointment of Sally Jane Thompson as a director on 12 December 2020
05 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
12 Aug 2020 AA01 Previous accounting period shortened from 30 March 2020 to 31 December 2019
21 Jul 2020 AD01 Registered office address changed from Halpern House C/O Launchbase, Innovation Space 1-2 Hampshire Terrace Portsmouth Hampshire PO1 2QF England to Unit 201 the Lansbury Estate Lower Guildford Road Knaphill Woking GU21 2EP on 21 July 2020
21 Jul 2020 AP01 Appointment of Mr Jeremy Guy Brassington as a director on 15 July 2020
20 Dec 2019 AA Unaudited abridged accounts made up to 30 March 2019
11 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
11 Oct 2019 PSC07 Cessation of Sally Jane Thompson as a person with significant control on 2 August 2019
11 Oct 2019 PSC02 Notification of Nx3 Technologies Ltd as a person with significant control on 2 August 2019
12 Mar 2019 AD01 Registered office address changed from 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom to Halpern House C/O Launchbase, Innovation Space 1-2 Hampshire Terrace Portsmouth Hampshire PO1 2QF on 12 March 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
18 Sep 2018 PSC04 Change of details for Mrs Sally Jane Thompson as a person with significant control on 6 April 2016
30 Apr 2018 SH01 Statement of capital following an allotment of shares on 30 March 2018
  • GBP 104.2
23 Apr 2018 SH02 Sub-division of shares on 20 March 2018
09 Apr 2018 SH01 Statement of capital following an allotment of shares on 30 March 2018
  • GBP 100
10 Jan 2018 PSC04 Change of details for Ms Sally Jane Thompson as a person with significant control on 6 April 2016
06 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
21 Sep 2017 PSC04 Change of details for Ms Sally Jane Thompson as a person with significant control on 21 September 2017