LANZA LTD
Status | DISSOLVED |
Company No. | 06659739 |
Category | Private Limited Company |
Incorporated | 30 Jul 2008 |
Age | 15 years, 10 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 15 Dec 2020 |
Years | 3 years, 5 months, 23 days |
SUMMARY
LANZA LTD is an dissolved private limited company with number 06659739. It was incorporated 15 years, 10 months, 8 days ago, on 30 July 2008 and it was dissolved 3 years, 5 months, 23 days ago, on 15 December 2020. The company address is 57 Sutton Avenue, Langley, SL3 7AP, Berkshire.
Company Fillings
Gazette dissolved voluntary
Date: 15 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Sep 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Change account reference date company previous extended
Date: 16 Apr 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA01
Made up date: 2019-07-31
New date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Change to a person with significant control
Date: 26 Jul 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Narinder Singh Bhogal
Change date: 2017-04-06
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Change sail address company with old address new address
Date: 05 Aug 2015
Category: Address
Type: AD02
Old address: C/O Ca Solutions Ltd 9-15 st. James Road Surbiton Surrey KT6 4QH United Kingdom
New address: C/O Ca Solutions Ltd Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 30 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-30
Documents
Termination secretary company with name
Date: 26 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ca Solutions Ltd
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 30 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-30
Documents
Move registers to registered office company
Date: 14 Aug 2013
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 30 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-30
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 30 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-30
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2010
Action Date: 30 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-30
Documents
Move registers to sail company
Date: 10 Aug 2010
Category: Address
Type: AD03
Documents
Change corporate secretary company with change date
Date: 10 Aug 2010
Action Date: 30 Jul 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ca Solutions Ltd
Change date: 2010-07-30
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 30 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Narinder Singh Bhogal
Change date: 2010-07-30
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/09; full list of members
Documents
Legacy
Date: 19 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 19/08/2008 from 2ND floor st james house 9-15 st james road surbiton surrey KT6 4QH
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed ca solutions LTD
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed narinder singh bhogal
Documents
Legacy
Date: 01 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hcs secretarial LIMITED
Documents
Legacy
Date: 01 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hanover directors LIMITED
Documents
Some Companies
95 ROBERTSON WAY,LIVINGSTON,EH54 8RF
Number: | SC401993 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 LITTLE GREEN,NEWMARKET,CB8 9RG
Number: | 11204085 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 SOLLARS CLOSE,HEREFORD,HR4 0LX
Number: | 08591288 |
Status: | ACTIVE |
Category: | Private Limited Company |
PITCAIRN HOUSE CROWN SQUARE,BURTON-ON-TRENT,DE14 2WW
Number: | 07869194 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHENOY PSYCHOLOGY SERVICES LTD
61 KINGSTON AVENUE,SUTTON,SM3 9UE
Number: | 09171147 |
Status: | ACTIVE |
Category: | Private Limited Company |
NASH HOUSE,LONDON,NW10 6FB
Number: | 09690107 |
Status: | ACTIVE |
Category: | Private Limited Company |