Advanced company searchLink opens in new window

LAFAYETTE HEALTHCARE, LIMITED

Company number 03122084

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2018 DS01 Application to strike the company off the register
05 Dec 2018 CS01 Confirmation statement made on 6 November 2018 with updates
31 Jul 2018 SH20 Statement by Directors
31 Jul 2018 SH19 Statement of capital on 31 July 2018
  • GBP 1
31 Jul 2018 CAP-SS Solvency Statement dated 23/07/18
31 Jul 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
09 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
17 Nov 2016 TM02 Termination of appointment of Debra Reynolds as a secretary on 21 October 2016
16 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
15 Nov 2016 AD03 Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE
15 Nov 2016 AD02 Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE
10 Nov 2016 AP01 Appointment of Ms Jacqueline Fielding as a director on 1 November 2016
09 Nov 2016 AD01 Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 9 November 2016
09 Nov 2016 TM01 Termination of appointment of Debra Reynolds as a director on 21 October 2016
09 Nov 2016 AP01 Appointment of Mr Mark Justin Elsey as a director on 1 November 2016
09 Nov 2016 TM01 Termination of appointment of Michelangelo Stefani as a director on 1 November 2016
01 Nov 2016 AA Accounts for a dormant company made up to 30 September 2016
21 Nov 2015 AA Accounts for a dormant company made up to 30 September 2015
12 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 90,000
15 Jun 2015 TM01 Termination of appointment of Marco Costantino as a director on 29 May 2015
15 Jun 2015 AP01 Appointment of Mr Michelangelo Stefani as a director on 29 May 2015
26 Nov 2014 AA Accounts for a dormant company made up to 30 September 2014