- Company Overview for LSA (EMEA) LIMITED (08010856)
- Filing history for LSA (EMEA) LIMITED (08010856)
- People for LSA (EMEA) LIMITED (08010856)
- More for LSA (EMEA) LIMITED (08010856)
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) |
---|---|---|---|
30 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2021 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
10 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
28 Jan 2019 | PSC01 | Notification of Liam Patrick Mcnulty as a person with significant control on 28 January 2019 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
29 Jun 2018 | AD01 | Registered office address changed from 75 Eastcote Lane Harrow Middlesex HA2 8DE England to 20 - 22 Wenlock Road Wenlock Road London N1 7GU on 29 June 2018 | |
15 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2017 | AA | Micro company accounts made up to 30 June 2017 | |
13 Jul 2017 | AA | Micro company accounts made up to 30 June 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2017 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2017-02-20
|
|
20 Feb 2017 | CH01 | Director's details changed for Liam Mcnulty on 20 February 2017 | |
14 Jul 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
02 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2016 | AD01 | Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT to 75 Eastcote Lane Harrow Middlesex HA2 8DE on 8 April 2016 | |
30 Mar 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|