LUDWELL COURT INVESTMENTS LIMITED: Filings

  • Overview

    Company NameLUDWELL COURT INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04582979
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for LUDWELL COURT INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Flat 1 Poole Flat 1 50 Haven Road Poole Dorset BH13 7LU to The Haven Hotel 2 Studland Suite 161 Banks Road Poole Dorset BH13 7QL on Jan 08, 2015

    1 pagesAD01

    Termination of appointment of Glyn Burton as a director on Nov 17, 2014

    1 pagesTM01

    Director's details changed for Mr Glyn Burton on Sep 12, 2014

    2 pagesCH01

    Annual return made up to Aug 11, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2014

    Statement of capital on Aug 12, 2014

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed samtani investments LIMITED\certificate issued on 25/07/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 25, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 25, 2014

    RES15

    Registered office address changed from 13 Ravine Road Poole Dorset BH13 7HS on Jun 23, 2014

    1 pagesAD01

    Termination of appointment of Lisa Jane Samtani as a secretary on Jun 23, 2014

    1 pagesTM02

    Annual return made up to Nov 06, 2013 with full list of shareholders

    3 pagesAR01

    Registered office address changed from 239a Ashley Road Poole Dorset BH14 9DS United Kingdom on Jan 28, 2014

    1 pagesAD01

    Appointment of Mr Glyn Burton as a director on Jan 28, 2014

    2 pagesAP01

    Termination of appointment of Sarah Marie Samtani as a director on Jan 28, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Nov 30, 2012

    11 pagesAA

    Annual return made up to Nov 06, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2011

    5 pagesAA

    Annual return made up to Nov 06, 2011 with full list of shareholders

    3 pagesAR01

    Registered office address changed from 10 Hurst Road East Molesey Surrey KT8 9AF United Kingdom on Feb 23, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Nov 30, 2010

    5 pagesAA

    Registered office address changed from 148 Commercial Road, Totton Southampton Hants SO40 3AA on Jun 27, 2011

    1 pagesAD01

    Annual return made up to Nov 06, 2010 with full list of shareholders

    3 pagesAR01

    Termination of appointment of John Samtani as a director

    1 pagesTM01

    Appointment of Miss Sarah Marie Samtani as a director

    2 pagesAP01

    Total exemption full accounts made up to Nov 30, 2009

    9 pagesAA

    Annual return made up to Nov 06, 2009 with full list of shareholders

    4 pagesAR01

    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