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

TM Lalifax Contracting Ltd

Documents

Total Documents39
Total Pages122

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off
23 August 2016Final Gazette dissolved via voluntary strike-off
7 June 2016First Gazette notice for voluntary strike-off
7 June 2016First Gazette notice for voluntary strike-off
29 May 2016Application to strike the company off the register
29 May 2016Application to strike the company off the register
3 May 2016First Gazette notice for compulsory strike-off
3 May 2016First Gazette notice for compulsory strike-off
19 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
19 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
19 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
28 February 2015Accounts for a dormant company made up to 31 May 2014
28 February 2015Accounts for a dormant company made up to 31 May 2014
12 February 2015Registered office address changed from 261 Sheppey Road Dagneham Essex Sheppey Road Dagenham Essex RM9 4JT to 9 Ash House Heather Walk London W10 4RL on 12 February 2015
12 February 2015Registered office address changed from 261 Sheppey Road Dagneham Essex Sheppey Road Dagenham Essex RM9 4JT to 9 Ash House Heather Walk London W10 4RL on 12 February 2015
11 February 2015Director's details changed for Tsegazeab Mekonnen on 1 October 2014
11 February 2015Director's details changed for Tsegazeab Mekonnen on 1 October 2014
11 February 2015Secretary's details changed for Tsegazeab Mekonnen on 1 October 2014
11 February 2015Secretary's details changed for Tsegazeab Mekonnen on 1 October 2014
11 February 2015Secretary's details changed for Tsegazeab Mekonnen on 1 October 2014
11 February 2015Director's details changed for Tsegazeab Mekonnen on 1 October 2014
14 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
14 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
14 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
19 March 2014Accounts for a dormant company made up to 30 May 2013
19 March 2014Accounts for a dormant company made up to 30 May 2013
28 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-28
28 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-28
28 May 2013Director's details changed for Tsegazeab Mekonnen on 27 May 2013
28 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-28
28 May 2013Director's details changed for Tsegazeab Mekonnen on 27 May 2013
27 May 2013Director's details changed for Tsegazeab Mekonnen on 27 May 2013
27 May 2013Secretary's details changed for Tsegazeab Mekonnen on 27 May 2013
27 May 2013Registered office address changed from 52 Germander Way Stratford London E15 3AB United Kingdom on 27 May 2013
27 May 2013Registered office address changed from 52 Germander Way Stratford London E15 3AB United Kingdom on 27 May 2013
27 May 2013Secretary's details changed for Tsegazeab Mekonnen on 27 May 2013
27 May 2013Director's details changed for Tsegazeab Mekonnen on 27 May 2013
3 May 2012Incorporation
3 May 2012Incorporation
Sign up now to grow your client base. Plans & Pricing