LASCELLES GROUP OF COMPANIES LTD

06856067
RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2FD

Documents

Documents
Date Category Description Pages
17 Nov 2020 gazette Gazette Dissolved Compulsory 1 Buy now
18 Dec 2018 officers Termination of appointment of director (Jagtar Singh) 2 Buy now
09 Jan 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
19 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
05 Aug 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Jun 2016 gazette Gazette Notice Compulsory 1 Buy now
14 Apr 2016 annual-return Annual Return 3 Buy now
11 Jun 2015 mortgage Registration of a charge 37 Buy now
02 Apr 2015 annual-return Annual Return 3 Buy now
28 Nov 2014 mortgage Registration of a charge 35 Buy now
14 Aug 2014 accounts Annual Accounts 6 Buy now
14 Aug 2014 accounts Annual Accounts 6 Buy now
08 Apr 2014 annual-return Annual Return 3 Buy now
16 May 2013 annual-return Annual Return 3 Buy now
27 Apr 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
09 Nov 2012 change-of-name Certificate Change Of Name Company 3 Buy now
25 Oct 2012 annual-return Annual Return 15 Buy now
25 Oct 2012 accounts Annual Accounts 5 Buy now
25 Oct 2012 restoration Administrative Restoration Company 4 Buy now
24 Jul 2012 gazette Gazette Dissolved Compulsary 1 Buy now
10 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
19 Oct 2011 officers Termination of appointment of director (Nashatar Bains) 1 Buy now
19 Oct 2011 officers Appointment of director (Mr Jagtar Singh) 2 Buy now
12 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 May 2011 annual-return Annual Return 3 Buy now
11 Apr 2011 accounts Annual Accounts 5 Buy now
10 Feb 2011 officers Termination of appointment of director (Permjit Bains) 1 Buy now
12 Apr 2010 annual-return Annual Return 4 Buy now
23 Mar 2009 incorporation Incorporation Company 18 Buy now