LA SCHEIK LIMITED
Status | DISSOLVED |
Company No. | 06465208 |
Category | Private Limited Company |
Incorporated | 07 Jan 2008 |
Age | 16 years, 5 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 27 Jul 2021 |
Years | 2 years, 10 months, 12 days |
SUMMARY
LA SCHEIK LIMITED is an dissolved private limited company with number 06465208. It was incorporated 16 years, 5 months, 1 day ago, on 07 January 2008 and it was dissolved 2 years, 10 months, 12 days ago, on 27 July 2021. The company address is 2 The Spinney 2 The Spinney, Derby, DE74 2PZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Apr 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Address
Type: AD01
Old address: 54 Powis Avenue Tipton DY4 0NB England
New address: 2 the Spinney Castle Donington Derby DE74 2PZ
Change date: 2021-01-12
Documents
Termination secretary company with name termination date
Date: 12 Jan 2021
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-12-31
Officer name: Agnieszka Strag
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-11
New address: 54 Powis Avenue Tipton DY4 0NB
Old address: 12 Breydon Walk Crawley RH10 6RE England
Documents
Accounts with accounts type total exemption full
Date: 04 May 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Change person director company with change date
Date: 14 Jan 2020
Action Date: 13 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-13
Officer name: Mr Grzegorz Lomzik
Documents
Change to a person with significant control
Date: 14 Jan 2020
Action Date: 13 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Grzegorz Tomasz Lomzik
Change date: 2020-01-13
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Address
Type: AD01
Old address: 62 Rushetts Road Crawley RH11 7NQ England
Change date: 2020-01-14
New address: 12 Breydon Walk Crawley RH10 6RE
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Change to a person with significant control
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Grzegorz Tomasz Lomzik
Change date: 2018-11-30
Documents
Change person director company with change date
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Grzegorz Lomzik
Change date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Address
Type: AD01
Old address: 125 Poynder Drive Snodland Kent ME6 5SP
New address: 62 Rushetts Road Crawley RH11 7NQ
Change date: 2018-11-30
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address
Date: 17 Apr 2014
Action Date: 17 Apr 2014
Category: Address
Type: AD01
Old address: 85E Colchester Road Leyton London E10 6HB
Change date: 2014-04-17
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 30 May 2013
Action Date: 30 May 2013
Category: Address
Type: AD01
Old address: 13 Ilchester Road Dagenham Essex RM8 2TE United Kingdom
Change date: 2013-05-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2013
Action Date: 07 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-07
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 07 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-07
Documents
Change registered office address company with date old address
Date: 07 Feb 2012
Action Date: 07 Feb 2012
Category: Address
Type: AD01
Old address: 7 Nightingale Court Roland Road London E17 9HN England
Change date: 2012-02-07
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 07 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-07
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 07 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-07
Documents
Change person secretary company with change date
Date: 23 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-22
Officer name: Agnieszka Strag
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Grzegorz Lomzik
Change date: 2010-02-22
Documents
Change registered office address company with date old address
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-02
Old address: 114 St. Georges Court 287 Wood Street London E17 3NL
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11325464 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BADGERS WALK EAST,LYTHAM ST. ANNES,FY8 4BS
Number: | 08484138 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 FAIR VIEW,ULVERSTON,LA12 0NH
Number: | 06441131 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEARLSFIELD ENTERPRISES THREE LTD
HOLLYBUSH,HINCKLEY,LE10 1RH
Number: | 11799332 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST WALK BLDG,,LEICESTER,LE1 7LT
Number: | 00737498 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
3 GADWALL WAY,LONDON,SE28 0DB
Number: | 08419045 |
Status: | ACTIVE |
Category: | Private Limited Company |