Advanced company searchLink opens in new window

LASKAR LIMITED

Company number 04930794

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)
04 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
21 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2011 DS01 Application to strike the company off the register
20 Jan 2011 AD01 Registered office address changed from Doshi and Co 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH on 20 January 2011
14 Jan 2011 AA Total exemption small company accounts made up to 31 October 2009
14 Oct 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
Statement of capital on 2010-10-14
  • GBP 100
06 Jan 2010 AR01 Annual return made up to 14 October 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Laskar Garewal on 1 October 2009
06 Jan 2010 CH01 Director's details changed for Miss Alvina Autumn Elizabeth Laskar on 1 October 2009
06 Jan 2010 CH01 Director's details changed for Elizabeth Alvina Autumn Laskar on 1 October 2009
06 Jan 2010 CH01 Director's details changed for Channo Zarina Garewal on 1 October 2009
05 Aug 2009 288a Director appointed elizabeth alvina laskar
15 Jul 2009 AA Total exemption full accounts made up to 31 October 2008
16 Feb 2009 AA Accounts made up to 31 October 2007
25 Nov 2008 363a Return made up to 14/10/08; full list of members
31 Oct 2008 363a Return made up to 14/10/07; full list of members
27 Mar 2008 288c Director and Secretary's Change of Particulars / laskar garewal / 16/03/2008 / HouseName/Number was: , now: 278; Street was: 192 abingdon road, now: abingdon road
27 Mar 2008 288c Director's Change of Particulars / channo garewal / 16/03/2008 / HouseName/Number was: , now: 278; Street was: 192 abingdon road, now: abingdon road; Post Code was: OX1 4RA, now: OX1 4TA
27 Mar 2008 288a Director appointed alvina autumn elizabeth laskar
26 Jan 2007 AA Accounts made up to 31 October 2006
26 Jan 2007 AA Accounts made up to 31 October 2005
31 Oct 2006 363s Return made up to 14/10/06; full list of members
24 Feb 2006 AA Total exemption full accounts made up to 31 October 2004
24 Oct 2005 363s Return made up to 14/10/05; full list of members