LALINE LIMITED

19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD, Essex, United Kingdom
StatusDISSOLVED
Company No.06397301
CategoryPrivate Limited Company
Incorporated12 Oct 2007
Age16 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution15 Apr 2014
Years10 years, 1 month, 5 days

SUMMARY

LALINE LIMITED is an dissolved private limited company with number 06397301. It was incorporated 16 years, 7 months, 8 days ago, on 12 October 2007 and it was dissolved 10 years, 1 month, 5 days ago, on 15 April 2014. The company address is 19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD, Essex, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 15 Apr 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice voluntary

Date: 31 Dec 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Jun 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Mar 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 12 Oct 2008

Category: Annual-return

Type: AR01

Made up date: 2008-10-12

Documents

View document PDF

Legacy

Date: 09 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 12 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 11 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-11

Officer name: Robert Arenson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed tanya arenson

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed robert arenson

Documents

View document PDF

Resolution

Date: 23 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 16/07/2008 from the studio, st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director qa nominees LIMITED

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary qa registrars LIMITED

Documents

View document PDF

Certificate change of name company

Date: 04 Jul 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed barrellfield real estates LIMITED\certificate issued on 11/07/08

Documents

View document PDF

Incorporation company

Date: 12 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA LIFESTYLE AND INTERIORS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11861889
Status:ACTIVE
Category:Private Limited Company

ADHINTON LTD

SUITE 4,STOURBRIDGE,DY8 1QR

Number:11588803
Status:ACTIVE
Category:Private Limited Company

COWFORD FARMS

COWFORD FARM,PERTHSHIRE,

Number:SL001058
Status:ACTIVE
Category:Limited Partnership

MAYAPPLE LIMITED

403 HORNSEY ROAD,LONDON,N19 4DX

Number:11818991
Status:ACTIVE
Category:Private Limited Company

REDLINE CONSTRUCTION GROUP LTD.

92 NUXLEY ROAD,BELVEDERE,DA17 5LD

Number:11022617
Status:ACTIVE
Category:Private Limited Company

SSB DESA LTD

49 STATION ROAD,POLEGATE,BN26 6EA

Number:09637639
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