LAUSANNE ACQUISITIONS LIMITED

07479150
ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0JW

Documents

Documents
Date Category Description Pages
13 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
28 Jan 2020 gazette Gazette Notice Voluntary 1 Buy now
15 Jan 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Aug 2019 officers Termination of appointment of director (Philip Neil Mcdanell) 1 Buy now
24 Jul 2019 restoration Restoration Order Of Court 3 Buy now
27 Mar 2018 gazette Gazette Dissolved Voluntary 1 Buy now
09 Jan 2018 gazette Gazette Notice Voluntary 1 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Sep 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Sep 2017 capital Statement of capital (Section 108) 3 Buy now
01 Sep 2017 capital Statement of capital (Section 108) 3 Buy now
01 Sep 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
01 Sep 2017 insolvency Solvency Statement dated 10/08/17 1 Buy now
01 Sep 2017 resolution Resolution 2 Buy now
15 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
15 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
15 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
15 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2016 accounts Annual Accounts 22 Buy now
22 Sep 2016 mortgage Registration of a charge 21 Buy now
21 Sep 2016 mortgage Statement of satisfaction of a charge 1 Buy now
21 Sep 2016 mortgage Statement of satisfaction of a charge 1 Buy now
21 Sep 2016 mortgage Registration of a charge 84 Buy now
21 Sep 2016 mortgage Registration of a charge 84 Buy now
21 Sep 2016 mortgage Registration of a charge 69 Buy now
03 Feb 2016 mortgage Registration of a charge 66 Buy now
18 Jan 2016 annual-return Annual Return 5 Buy now
22 Oct 2015 accounts Annual Accounts 17 Buy now
09 Jan 2015 annual-return Annual Return 5 Buy now
03 Oct 2014 accounts Annual Accounts 17 Buy now
06 Jun 2014 officers Appointment of secretary (Mr Richard John Verity) 2 Buy now
27 May 2014 officers Termination of appointment of director (Nigel Linton) 1 Buy now
27 May 2014 officers Termination of appointment of secretary (Nigel Linton) 1 Buy now
26 Jan 2014 annual-return Annual Return 5 Buy now
08 Oct 2013 accounts Annual Accounts 16 Buy now
14 Jan 2013 annual-return Annual Return 5 Buy now
05 Sep 2012 accounts Annual Accounts 13 Buy now
09 Feb 2012 annual-return Annual Return 5 Buy now
17 Jun 2011 mortgage Particulars of a mortgage or charge 15 Buy now
15 Jun 2011 incorporation Memorandum Articles 11 Buy now
15 Jun 2011 resolution Resolution 3 Buy now
09 Jun 2011 officers Appointment of director (Mr Nigel Robert Linton) 3 Buy now
09 Jun 2011 resolution Resolution 1 Buy now
09 Jun 2011 capital Return of Allotment of shares 4 Buy now
09 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Jun 2011 officers Appointment of secretary (Nigel Linton) 3 Buy now
09 Jun 2011 officers Termination of appointment of director (Vitruvian Directors 11 Limited) 2 Buy now
09 Jun 2011 officers Termination of appointment of director (Vitruvian Directors 1 Limited) 2 Buy now
09 Jun 2011 officers Termination of appointment of director (Thomas Studd) 2 Buy now
09 Jun 2011 officers Appointment of director (Mr Philip Neil Mcdanell) 3 Buy now
09 Jun 2011 officers Appointment of director (Mr Simon Cox) 3 Buy now
09 Jun 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
09 Jun 2011 capital Return of Allotment of shares 4 Buy now
09 Jun 2011 resolution Resolution 2 Buy now
14 Feb 2011 officers Termination of appointment of director (Robert Sanderson) 2 Buy now
14 Feb 2011 officers Appointment of director (Thomas Joseph Benjamin Studd) 3 Buy now
14 Feb 2011 officers Termination of appointment of secretary (Dm Company Services (London) Limited) 2 Buy now
14 Feb 2011 officers Termination of appointment of director (Martin Mcnair) 2 Buy now
14 Feb 2011 officers Appointment of corporate director (Vitruvian Directors 11 Limited) 3 Buy now
14 Feb 2011 officers Appointment of corporate director (Vitruvian Directors 1 Limited) 3 Buy now
14 Feb 2011 officers Appointment of director (Mr Robert James Sanderson) 3 Buy now
04 Feb 2011 change-of-name Certificate Change Of Name Company 3 Buy now
29 Dec 2010 incorporation Incorporation Company 29 Buy now