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

Living Developments (Elmtree House) Limited

Documents

Total Documents34
Total Pages110

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off
10 April 2012Final Gazette dissolved via voluntary strike-off
27 December 2011First Gazette notice for voluntary strike-off
27 December 2011First Gazette notice for voluntary strike-off
20 December 2011Application to strike the company off the register
20 December 2011Application to strike the company off the register
19 December 2011Full accounts made up to 31 March 2011
19 December 2011Full accounts made up to 31 March 2011
30 November 2010Annual return made up to 17 November 2010 with a full list of shareholders
Statement of capital on 2010-11-30
  • GBP 100
30 November 2010Annual return made up to 17 November 2010 with a full list of shareholders
Statement of capital on 2010-11-30
  • GBP 100
20 October 2010Full accounts made up to 31 March 2010
20 October 2010Full accounts made up to 31 March 2010
22 December 2009Accounts for a small company made up to 31 March 2009
22 December 2009Accounts for a small company made up to 31 March 2009
26 November 2009Annual return made up to 17 November 2009 with a full list of shareholders
26 November 2009Annual return made up to 17 November 2009 with a full list of shareholders
25 November 2009Registered office address changed from 17 George Street St Helens Merseyside WA10 1DB on 25 November 2009
25 November 2009Registered office address changed from 17 George Street St Helens Merseyside WA10 1DB on 25 November 2009
9 June 2009Accounting reference date shortened from 30/11/2009 to 31/03/2009
9 June 2009Accounting reference date shortened from 30/11/2009 to 31/03/2009
28 April 2009Memorandum and Articles of Association
28 April 2009Memorandum and Articles of Association
22 April 2009Company name changed living developments (the laurels) LIMITED\certificate issued on 23/04/09
22 April 2009Company name changed living developments (the laurels) LIMITED\certificate issued on 23/04/09
3 December 2008Director appointed vijay daswan
3 December 2008Secretary appointed sajni daswani
3 December 2008Ad 17/11/08\gbp si 99@1=99\gbp ic 1/100\
3 December 2008Ad 17/11/08 gbp si 99@1=99 gbp ic 1/100
3 December 2008Director appointed vijay daswan
3 December 2008Secretary appointed sajni daswani
18 November 2008Appointment Terminated Director Aderyn Hurworth
18 November 2008Appointment terminated director aderyn hurworth
17 November 2008Incorporation
17 November 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed