LEGRAS INDUSTRIES UK LIMITED

C/O C C F G B 4th Floor, Lincoln House C/O C C F G B 4th Floor, Lincoln House, London, WC1V 7JH
StatusDISSOLVED
Company No.05757806
CategoryPrivate Limited Company
Incorporated27 Mar 2006
Age18 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution13 Sep 2011
Years12 years, 8 months, 2 days

SUMMARY

LEGRAS INDUSTRIES UK LIMITED is an dissolved private limited company with number 05757806. It was incorporated 18 years, 1 month, 19 days ago, on 27 March 2006 and it was dissolved 12 years, 8 months, 2 days ago, on 13 September 2011. The company address is C/O C C F G B 4th Floor, Lincoln House C/O C C F G B 4th Floor, Lincoln House, London, WC1V 7JH.



Company Fillings

Gazette dissolved voluntary

Date: 13 Sep 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 May 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 May 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 27 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-27

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 21/07/2008 from 21 dartmouth street westminster london SW1H 9BP

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / olivier broye / 07/07/2008 / HouseName/Number was: , now: 38; Street was: 10 place mendes france, now: rue des jancelins; Post Town was: eperny, now: epernay; Region was: 51200, now: ; Post Code was: , now: 51200

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / sebastien notat / 01/01/2008 / HouseName/Number was: , now: 16; Street was: 27 rue de vesles, now: rue eugene desteuque; Region was: 51100, now: ; Post Code was: , now: 51100

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 12/12/06 from: 179 great portland street london W1W 5LS

Documents

View document PDF

Memorandum articles

Date: 12 Dec 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed finlaw 529 LIMITED\certificate issued on 30/11/06

Documents

View document PDF

Incorporation company

Date: 27 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCONTROL HOLDINGS (NORWAY) LIMITED

UNIT 6, PARC CAER SEION, CONWY,CONWY,LL32 8FA

Number:07669084
Status:ACTIVE
Category:Private Limited Company

NORTHBROOK (WORTHING) ESTATE MANAGEMENT COMPANY LIMITED

ASHBY ROAD ASHBY ROAD,SWADLINCOTE,DE12 7JP

Number:08482675
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RAVEN ADVISORS LIMITED

DEVONSHIRE HOUSE,LONDON,W1W 5DR

Number:11377086
Status:ACTIVE
Category:Private Limited Company

REDCAM LIMITED

UNIT 4B,GRANGEMOUTH,FK3 8WX

Number:SC466315
Status:ACTIVE
Category:Private Limited Company

SITA CORNWALL TRUST LIMITED

PEAT HOUSE,TRURO,TR1 2DP

Number:03321468
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE SECURITY CIRCLE LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC500583
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source