LAGENES (UK) LIMITED

04112304
142/148 MAIN ROAD SIDCUP KENT DA14 6NZ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
02 Mar 2021 gazette Gazette Dissolved Liquidation 1 Buy now
02 Dec 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
30 Apr 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
07 May 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
07 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Mar 2018 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
06 Mar 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
06 Mar 2018 resolution Resolution 1 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2017 accounts Annual Accounts 31 Buy now
18 Apr 2017 officers Change of particulars for director (Mrs Sharon Georgiou) 2 Buy now
18 Apr 2017 officers Change of particulars for director (Mr George Georgiou) 2 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
11 Apr 2016 resolution Resolution 23 Buy now
24 Mar 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
24 Mar 2016 capital Notice of name or other designation of class of shares 2 Buy now
26 Feb 2016 auditors Auditors Resignation Company 1 Buy now
04 Dec 2015 accounts Annual Accounts 23 Buy now
23 Nov 2015 annual-return Annual Return 4 Buy now
16 Mar 2015 accounts Annual Accounts 23 Buy now
24 Nov 2014 annual-return Annual Return 4 Buy now
20 Aug 2014 mortgage Registration of a charge 24 Buy now
07 Aug 2014 officers Change of particulars for director (Sharon Georgiou) 2 Buy now
07 Aug 2014 officers Change of particulars for director (George Georgiou) 2 Buy now
07 Aug 2014 officers Change of particulars for secretary (George Georgiou) 1 Buy now
28 Jul 2014 mortgage Registration of a charge 13 Buy now
16 May 2014 miscellaneous Miscellaneous 1 Buy now
06 May 2014 auditors Auditors Resignation Company 1 Buy now
17 Apr 2014 accounts Annual Accounts 21 Buy now
26 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Nov 2013 annual-return Annual Return 5 Buy now
02 Jul 2013 accounts Annual Accounts 19 Buy now
01 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
29 Nov 2012 annual-return Annual Return 5 Buy now
03 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Apr 2012 mortgage Particulars of a mortgage or charge 6 Buy now
03 Apr 2012 accounts Annual Accounts 7 Buy now
24 Mar 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Mar 2012 annual-return Annual Return 5 Buy now
20 Mar 2012 gazette Gazette Notice Compulsary 1 Buy now
10 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
27 Sep 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Feb 2011 annual-return Annual Return 5 Buy now
22 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jul 2010 accounts Annual Accounts 8 Buy now
24 Nov 2009 annual-return Annual Return 5 Buy now
03 Nov 2009 accounts Annual Accounts 6 Buy now
13 Feb 2009 annual-return Return made up to 22/11/08; full list of members 4 Buy now
28 Jul 2008 accounts Annual Accounts 6 Buy now
06 Dec 2007 annual-return Return made up to 22/11/07; full list of members 2 Buy now
09 Jul 2007 accounts Annual Accounts 6 Buy now
10 Apr 2007 annual-return Return made up to 22/11/06; full list of members 2 Buy now
10 Apr 2007 address Location of register of members 1 Buy now
10 Apr 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
15 Jun 2006 accounts Annual Accounts 7 Buy now
05 Jan 2006 annual-return Return made up to 22/11/05; full list of members 2 Buy now
05 Jan 2006 address Registered office changed on 05/01/06 from: 66 wigmore street london W1U 2HQ 1 Buy now
02 Nov 2005 accounts Annual Accounts 6 Buy now
25 Nov 2004 annual-return Return made up to 22/11/04; full list of members 5 Buy now
15 Jun 2004 accounts Annual Accounts 6 Buy now
21 Nov 2003 annual-return Return made up to 22/11/03; full list of members 5 Buy now
21 Nov 2003 address Location of register of members 1 Buy now
21 May 2003 accounts Annual Accounts 7 Buy now
26 Nov 2002 annual-return Return made up to 22/11/02; full list of members 5 Buy now
05 Jun 2002 accounts Annual Accounts 7 Buy now
26 Apr 2002 mortgage Particulars of mortgage/charge 4 Buy now
26 Mar 2002 accounts Accounting reference date extended from 30/11/01 to 31/12/01 1 Buy now
28 Nov 2001 annual-return Return made up to 22/11/01; full list of members 5 Buy now
19 Jan 2001 capital Ad 03/01/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
10 Jan 2001 mortgage Particulars of mortgage/charge 4 Buy now
22 Dec 2000 mortgage Particulars of mortgage/charge 4 Buy now
15 Dec 2000 officers New secretary appointed;new director appointed 2 Buy now
15 Dec 2000 officers Director resigned 1 Buy now
15 Dec 2000 officers New director appointed 2 Buy now
15 Dec 2000 officers Secretary resigned;director resigned 1 Buy now
04 Dec 2000 change-of-name Certificate Change Of Name Company 2 Buy now
24 Nov 2000 officers New director appointed 2 Buy now
24 Nov 2000 officers New secretary appointed 3 Buy now
24 Nov 2000 officers Secretary resigned 1 Buy now
24 Nov 2000 officers Director resigned 1 Buy now
22 Nov 2000 incorporation Incorporation Company 15 Buy now