Download leads from Nexok and grow your business. Find out more

Lanyi Transport Ltd

Documents

Total Documents32
Total Pages96

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off
26 August 2015Compulsory strike-off action has been suspended
11 August 2015First Gazette notice for compulsory strike-off
28 January 2015Compulsory strike-off action has been suspended
2 December 2014First Gazette notice for compulsory strike-off
24 November 2014Appointment of Dalibor Zaleznik as a director on 27 June 2014
16 July 2014Termination of appointment of Jozef Lanyi as a director on 1 July 2014
16 July 2014Termination of appointment of Jozef Lanyi as a director on 1 July 2014
27 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1
27 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1
4 December 2013Compulsory strike-off action has been discontinued
3 December 2013First Gazette notice for compulsory strike-off
30 November 2013Total exemption small company accounts made up to 30 November 2012
24 January 2013Annual return made up to 4 November 2012 with a full list of shareholders
24 January 2013Annual return made up to 4 November 2012 with a full list of shareholders
31 August 2012Total exemption full accounts made up to 30 November 2011
22 November 2011Annual return made up to 4 November 2011 with a full list of shareholders
22 November 2011Annual return made up to 4 November 2011 with a full list of shareholders
31 August 2011Total exemption small company accounts made up to 30 November 2010
19 March 2011Compulsory strike-off action has been discontinued
17 March 2011Annual return made up to 4 November 2010 with a full list of shareholders
17 March 2011Registered office address changed from 38 Wychwood Avenue Luton Bedfordshire LU2 7HU on 17 March 2011
17 March 2011Annual return made up to 4 November 2010 with a full list of shareholders
15 March 2011First Gazette notice for compulsory strike-off
22 April 2010Total exemption full accounts made up to 30 November 2009
15 December 2009Annual return made up to 4 November 2009 with a full list of shareholders
15 December 2009Annual return made up to 4 November 2009 with a full list of shareholders
14 December 2009Director's details changed for Mr Jozef Lanyi on 1 December 2009
14 December 2009Director's details changed for Mr Jozef Lanyi on 1 December 2009
2 November 2009Registered office address changed from 154 Gillespie Close Bedford Beds MK42 9JH on 2 November 2009
2 November 2009Registered office address changed from 154 Gillespie Close Bedford Beds MK42 9JH on 2 November 2009
4 November 2008Incorporation
Sign up now to grow your client base. Plans & Pricing