- Company Overview for LYON STRATEGIC SERVICES LTD (08884753)
- Filing history for LYON STRATEGIC SERVICES LTD (08884753)
- People for LYON STRATEGIC SERVICES LTD (08884753)
- More for LYON STRATEGIC SERVICES LTD (08884753)
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 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2017 | DS01 | Application to strike the company off the register | |
20 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
15 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
03 Jul 2014 | AD01 | Registered office address changed from 12 Rylands Mews Lake Street Leighton Buzzard Bedfordshire LU7 1SP England on 3 July 2014 | |
04 Mar 2014 | AD01 | Registered office address changed from 110 Park Road Hampton Hill Hampton Middlesex TW12 1HR on 4 March 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
21 Feb 2014 | AP01 | Appointment of Mr David Charles Lyon as a director | |
21 Feb 2014 | AD01 | Registered office address changed from 12 Rylands Mews Lake Street Leighton Buzzard Beds LU7 1SP United Kingdom on 21 February 2014 | |
21 Feb 2014 | AA01 | Current accounting period extended from 28 February 2015 to 31 March 2015 | |
10 Feb 2014 | TM01 | Termination of appointment of Osker Heiman as a director | |
10 Feb 2014 | NEWINC | Incorporation |