- Company Overview for LANZ LIMITED (02588523)
- Filing history for LANZ LIMITED (02588523)
- People for LANZ LIMITED (02588523)
- Charges for LANZ LIMITED (02588523)
- Insolvency for LANZ LIMITED (02588523)
- More for LANZ LIMITED (02588523)
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) |
---|---|---|---|
09 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Mar 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2017 | |
09 Mar 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
22 Feb 2016 | AD01 | Registered office address changed from C/O Leigh Adams Brentmead House Britannia Road North Finchley London N12 9RU England to Brentmead House Britannia Road London N12 9RU on 22 February 2016 | |
17 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
17 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2016 | AD01 | Registered office address changed from Unit 1 Zeus House 16 -30 Provost Street London N1 7NG to C/O Leigh Adams Brentmead House Britannia Road North Finchley London N12 9RU on 24 January 2016 | |
21 Apr 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
06 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Mar 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
28 May 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
05 Jun 2013 | AD01 | Registered office address changed from 37 East Road London N1 6AZ on 5 June 2013 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
11 May 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
11 May 2012 | CH01 | Director's details changed for Mr Barrington Johnson on 1 December 2011 | |
11 May 2012 | CH03 | Secretary's details changed for Barrington Johnson on 1 November 2011 | |
11 May 2012 | CH01 | Director's details changed for Buddy Garcha on 1 December 2011 | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |