LAUDERDALE DECORATORS LIMITED

05387542
37 CAMBERLEY HOUSE REDHILL STREET LONDON NW1 4AX

Documents

Documents
Date Category Description Pages
02 Jul 2019 gazette Gazette Dissolved Voluntary 1 Buy now
06 Apr 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
26 Feb 2019 gazette Gazette Notice Voluntary 1 Buy now
19 Feb 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Dec 2018 accounts Annual Accounts 6 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2017 accounts Annual Accounts 5 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jul 2016 accounts Annual Accounts 7 Buy now
24 Mar 2016 annual-return Annual Return 4 Buy now
16 Dec 2015 accounts Annual Accounts 7 Buy now
21 Mar 2015 annual-return Annual Return 4 Buy now
11 Sep 2014 accounts Annual Accounts 7 Buy now
11 Mar 2014 annual-return Annual Return 4 Buy now
11 Jul 2013 accounts Annual Accounts 7 Buy now
28 Mar 2013 annual-return Annual Return 4 Buy now
05 Jul 2012 accounts Annual Accounts 6 Buy now
17 Mar 2012 annual-return Annual Return 4 Buy now
15 Aug 2011 accounts Annual Accounts 6 Buy now
17 Mar 2011 annual-return Annual Return 4 Buy now
28 Jun 2010 accounts Annual Accounts 7 Buy now
17 Mar 2010 annual-return Annual Return 4 Buy now
17 Mar 2010 officers Change of particulars for director (James Patrick Conroy) 2 Buy now
22 Jun 2009 accounts Annual Accounts 6 Buy now
12 Mar 2009 annual-return Return made up to 10/03/09; full list of members 3 Buy now
12 Sep 2008 accounts Annual Accounts 6 Buy now
29 Apr 2008 annual-return Return made up to 10/03/08; full list of members 3 Buy now
27 Dec 2007 accounts Annual Accounts 5 Buy now
15 Jun 2007 officers Director's particulars changed 1 Buy now
15 Jun 2007 address Registered office changed on 15/06/07 from: 197 lauderdale mansions lauderdale road london W9 1LZ 1 Buy now
02 Apr 2007 annual-return Return made up to 10/03/07; full list of members 2 Buy now
14 Mar 2007 accounts Annual Accounts 6 Buy now
25 Apr 2006 annual-return Return made up to 10/03/06; full list of members 6 Buy now
14 Oct 2005 officers Director resigned 1 Buy now
14 Oct 2005 officers Secretary resigned;director resigned 1 Buy now
14 Oct 2005 officers New secretary appointed 2 Buy now
14 Oct 2005 officers New director appointed 1 Buy now
14 Oct 2005 address Registered office changed on 14/10/05 from: bank chambers 156 main road biggin hill kent TN16 3BA 1 Buy now
09 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
31 May 2005 change-of-name Certificate Change Of Name Company 2 Buy now
10 Mar 2005 incorporation Incorporation Company 15 Buy now