Advanced company searchLink opens in new window

LADS ON TOUR LIMITED

Company number 07843289

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2016 DS01 Application to strike the company off the register
01 Dec 2016 TM02 Termination of appointment of Alison Mccarthy as a secretary on 1 November 2016
11 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
26 Jul 2016 AA Total exemption full accounts made up to 31 October 2015
22 Feb 2016 AD01 Registered office address changed from Suite 2 Old King's Head Court 11 High Street Dorking Surrey RH4 1AR to C/O Harris & Trotter 64 New Cavendish Street London W1G 8TB on 22 February 2016
16 Feb 2016 MR04 Satisfaction of charge 1 in full
01 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
01 Dec 2015 TM01 Termination of appointment of Martin Dacre as a director on 24 November 2014
10 Feb 2015 AA Full accounts made up to 31 October 2014
24 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
22 Sep 2014 AA01 Current accounting period extended from 31 May 2014 to 31 October 2014
04 Mar 2014 AA Full accounts made up to 31 May 2013
25 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
04 Mar 2013 AA Full accounts made up to 31 May 2012
28 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
11 May 2012 AP03 Appointment of Alison Mccarthy as a secretary
11 May 2012 TM02 Termination of appointment of Kate Glick as a secretary
26 Apr 2012 AA01 Current accounting period shortened from 30 November 2012 to 31 May 2012
12 Dec 2011 AP03 Appointment of Kate Victoria Glick as a secretary
12 Dec 2011 AP01 Appointment of Mr Alasdair Thomas Paterson George as a director
12 Dec 2011 AD03 Register(s) moved to registered inspection location
12 Dec 2011 AD02 Register inspection address has been changed
12 Dec 2011 SH01 Statement of capital following an allotment of shares on 28 November 2011
  • GBP 1,000