Total Documents | 105 |
---|
Total Pages | 787 |
---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
4 July 2017 | First Gazette notice for voluntary strike-off |
22 June 2017 | Application to strike the company off the register |
10 November 2016 | Confirmation statement made on 7 November 2016 with updates |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 |
10 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
20 October 2015 | Director's details changed for Sir George Iacobescu on 19 October 2015 |
19 October 2015 | Director's details changed for Mr Russell James John Lyons on 11 October 2015 |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 |
28 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
12 September 2014 | Full accounts made up to 31 December 2013 |
12 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
7 August 2013 | Full accounts made up to 31 December 2012 |
13 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders |
13 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders |
7 September 2012 | Full accounts made up to 31 December 2011 |
11 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders |
11 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders |
29 June 2011 | Full accounts made up to 31 December 2010 |
15 February 2011 | Resolutions
|
30 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders |
30 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders |
6 July 2010 | Termination of appointment of Anna Holland as a secretary |
2 July 2010 | Full accounts made up to 31 December 2009 |
4 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders |
4 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders |
16 November 2009 | Secretary's details changed for John Raymond Garwood on 23 October 2009 |
7 July 2009 | Full accounts made up to 31 December 2008 |
18 November 2008 | Resolutions
|
14 November 2008 | Return made up to 07/11/08; full list of members |
21 August 2008 | Full accounts made up to 31 December 2007 |
3 December 2007 | Return made up to 07/11/07; full list of members |
14 September 2007 | Full accounts made up to 31 December 2006 |
10 November 2006 | Return made up to 07/11/06; full list of members |
31 August 2006 | Total exemption small company accounts made up to 31 December 2005 |
22 November 2005 | Return made up to 07/11/05; full list of members |
12 August 2005 | Director's particulars changed |
18 July 2005 | Full accounts made up to 31 December 2004 |
30 June 2005 | Director's particulars changed |
18 January 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 |
13 January 2005 | Full accounts made up to 30 June 2004 |
24 November 2004 | Return made up to 07/11/04; full list of members |
25 August 2004 | New secretary appointed |
6 May 2004 | Full accounts made up to 30 June 2003 |
8 December 2003 | Return made up to 07/11/03; full list of members |
4 December 2002 | Return made up to 07/11/02; full list of members |
19 November 2002 | Full accounts made up to 30 June 2002 |
21 August 2002 | Director's particulars changed |
10 August 2002 | Auditor's resignation |
1 June 2002 | Registered office changed on 01/06/02 from: 1 canada square canary wharf london E14 5AB |
24 April 2002 | Director resigned |
19 April 2002 | New director appointed |
4 December 2001 | Return made up to 07/11/01; full list of members |
15 November 2001 | Full accounts made up to 30 June 2001 |
6 December 2000 | Return made up to 07/11/00; no change of members |
23 November 2000 | Full accounts made up to 30 June 2000 |
2 December 1999 | Return made up to 07/11/99; full list of members |
1 November 1999 | Full accounts made up to 30 June 1999 |
16 May 1999 | Director's particulars changed |
16 February 1999 | Secretary resigned |
26 January 1999 | New secretary appointed |
18 December 1998 | Full accounts made up to 30 June 1998 |
16 November 1998 | Secretary's particulars changed |
9 November 1998 | Return made up to 07/11/98; no change of members |
3 February 1998 | Director resigned |
30 January 1998 | Declaration of assistance for shares acquisition |
15 December 1997 | Resolutions
|
9 December 1997 | Declaration of satisfaction of mortgage/charge |
14 November 1997 | Return made up to 07/11/97; no change of members |
14 November 1997 | Full accounts made up to 30 June 1997 |
8 August 1997 | Resolutions
|
2 May 1997 | Declaration of satisfaction of mortgage/charge |
11 April 1997 | Particulars of mortgage/charge |
6 April 1997 | Declaration of assistance for shares acquisition |
6 April 1997 | Resolutions
|
1 February 1997 | Resolutions
|
1 February 1997 | Resolutions
|
9 January 1997 | Full accounts made up to 30 June 1996 |
2 December 1996 | Secretary's particulars changed |
12 November 1996 | New secretary appointed |
11 November 1996 | Return made up to 07/11/96; full list of members |
29 October 1996 | Particulars of mortgage/charge |
20 September 1996 | Declaration of assistance for shares acquisition |
24 June 1996 | Auditor's resignation |
20 June 1996 | Accounting reference date notified as 30/06 |
23 April 1996 | New director appointed |
23 February 1996 | New director appointed |
22 February 1996 | New director appointed |
22 January 1996 | Secretary resigned |
22 January 1996 | Director resigned |
22 January 1996 | New director appointed |
22 January 1996 | Registered office changed on 22/01/96 from: 200 aldersgate street london EC1A 4JJ |
22 January 1996 | Director resigned |
22 January 1996 | New secretary appointed |
16 January 1996 | Particulars of mortgage/charge |
15 January 1996 | Memorandum and Articles of Association |
15 January 1996 | Resolutions
|
11 January 1996 | Declaration of assistance for shares acquisition |
11 January 1996 | Resolutions
|
9 January 1996 | Particulars of mortgage/charge |
15 December 1995 | Company name changed loganbeam LIMITED\certificate issued on 15/12/95 |
7 November 1995 | Incorporation |