- Company Overview for ISMAY LERMITTE LIMITED (06108044)
- Filing history for ISMAY LERMITTE LIMITED (06108044)
- People for ISMAY LERMITTE LIMITED (06108044)
- More for ISMAY LERMITTE LIMITED (06108044)
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) |
---|---|---|---|
17 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2021 | DS01 | Application to strike the company off the register | |
26 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
17 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
15 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
15 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
15 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
15 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
12 Jan 2018 | AA01 | Current accounting period extended from 28 February 2018 to 31 July 2018 | |
10 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
15 May 2017 | CH01 | Director's details changed for Mr Alexander John Newnham on 10 April 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
28 Oct 2015 | CH01 | Director's details changed for Mr Alexander John Newnham on 28 October 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
16 Feb 2015 | AD01 | Registered office address changed from Whiteleaf Business Park 11 Little Balmer Buckingham Buckinghamshire MK18 1TF to Whiteleaf Business Centre 11 Little Balmer Buckingham MK18 1TF on 16 February 2015 | |
13 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
19 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
19 Feb 2013 | CH01 | Director's details changed for Mr Alexander John Newnham on 1 January 2012 |