LA PLANTE INTERNATIONAL LIMITED: Filings
Overview
Company Name | LA PLANTE INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03112926 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for LA PLANTE INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Notification of All3Media International Limited as a person with significant control on Oct 21, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Oct 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Current accounting period extended from Sep 30, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 13, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Ms Sara Kate Geater as a director on Nov 02, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from Ground Floor Charles House 5-11 Regent Street London SW1Y 4LR to Berkshire House 168 - 173 High Holborn London WC1V 7AA on Oct 28, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Angela Mcmullen as a secretary on Oct 21, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Lynda Joy La Plante as a director on Oct 21, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Angela Mcmullen as a director on Oct 21, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Victoria Jane Turton as a director on Oct 21, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 13, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 4 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Oct 13, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Elizabeth Scott Thorburn as a secretary on Oct 31, 2013 | 1 pages | TM02 | ||||||||||
Termination of appointment of Elizabeth Scott Thorburn as a director on Oct 31, 2013 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Oct 13, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 13, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 4 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0