LENLYN PREPAID CARDS LIMITED

08247327
19-21 SHAFTESBURY AVENUE LONDON W1D 7ED

Documents

Documents
Date Category Description Pages
23 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
07 Nov 2017 gazette Gazette Notice Voluntary 1 Buy now
25 Oct 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Nov 2016 accounts Annual Accounts 19 Buy now
02 Nov 2016 resolution Resolution 44 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Oct 2016 officers Termination of appointment of director (Peter Richard Ibbetson) 1 Buy now
17 Oct 2016 officers Termination of appointment of director (Russel George Griggs) 1 Buy now
03 Jun 2016 officers Appointment of director (Professor Russel George Griggs) 2 Buy now
03 Jun 2016 officers Appointment of director (Mr Peter Richard Ibbetson) 2 Buy now
04 May 2016 officers Termination of appointment of director (Kurush Phiroze Sarkari) 1 Buy now
04 May 2016 officers Termination of appointment of director (James Michael Alexander Vallance) 1 Buy now
06 Nov 2015 annual-return Annual Return 7 Buy now
08 Sep 2015 officers Appointment of secretary (Mr James Michael Alexander Vallance) 2 Buy now
03 Sep 2015 accounts Annual Accounts 13 Buy now
08 Jul 2015 officers Termination of appointment of director (Michael Charles Brian Smith) 1 Buy now
25 Jun 2015 officers Appointment of director (James Michael Alexander Vallance) 2 Buy now
16 Oct 2014 annual-return Annual Return 7 Buy now
14 Oct 2014 auditors Auditors Resignation Company 2 Buy now
17 Sep 2014 auditors Auditors Resignation Company 2 Buy now
17 Sep 2014 auditors Auditors Resignation Company 2 Buy now
08 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2014 accounts Annual Accounts 11 Buy now
30 Apr 2014 officers Termination of appointment of director (Kreeson Thathiah) 1 Buy now
10 Oct 2013 annual-return Annual Return 8 Buy now
28 Aug 2013 accounts Annual Accounts 11 Buy now
28 Nov 2012 incorporation Memorandum Articles 45 Buy now
28 Nov 2012 capital Return of Allotment of shares 4 Buy now
28 Nov 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
28 Nov 2012 capital Notice of name or other designation of class of shares 2 Buy now
28 Nov 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
28 Nov 2012 officers Appointment of director (Mr Ian Terence Clowes) 3 Buy now
10 Oct 2012 incorporation Incorporation Company 46 Buy now