LAPAROSCOPI.NO LIMITED

Verdun Trade Centre Verdun Trade Centre, Ilford, IG4 5ET, Essex, England
StatusDISSOLVED
Company No.07170956
CategoryPrivate Limited Company
Incorporated26 Feb 2010
Age14 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution06 Aug 2019
Years4 years, 9 months, 10 days

SUMMARY

LAPAROSCOPI.NO LIMITED is an dissolved private limited company with number 07170956. It was incorporated 14 years, 2 months, 18 days ago, on 26 February 2010 and it was dissolved 4 years, 9 months, 10 days ago, on 06 August 2019. The company address is Verdun Trade Centre Verdun Trade Centre, Ilford, IG4 5ET, Essex, England.



Company Fillings

Gazette dissolved compulsory

Date: 06 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Jul 2016

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-06-24

Officer name: Aston Corporate Secretarial Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2015

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-24

Officer name: Jarl Hovland

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Sep 2015

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-06-24

Officer name: Aston Corporate Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Address

Type: AD01

Old address: Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England

New address: Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET

Change date: 2015-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Address

Type: AD01

Old address: Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England

Change date: 2015-06-15

New address: Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Address

Type: AD01

Old address: Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH

New address: Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH

Change date: 2015-06-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Mar 2013

Action Date: 12 Jun 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Aston Corporate Secretarial Services Limited

Change date: 2012-06-12

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2013

Action Date: 12 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-12

Officer name: Jarl Hovland

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Address

Type: AD01

Old address: Verdun Trade Centre 16Th Floor, Portland House Bressenden Place London London SW1E 5RS United Kingdom

Change date: 2012-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jarl Hovland

Change date: 2011-09-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Sep 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Aston Corporate Secretarial Services Limited

Change date: 2011-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2011

Action Date: 16 Sep 2011

Category: Address

Type: AD01

Old address: Suite 1.7 1 Warwick Row London London SW1E 5ER England

Change date: 2011-09-16

Documents

View document PDF

Gazette notice compulsary

Date: 05 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Mar 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2010-12-31

Documents

View document PDF

Incorporation company

Date: 26 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXCEL BESPOKE PLASTER LTD

298/UNIT 5 HOYLE MILL LANE,SHEFFIELD,S36 9PZ

Number:10204715
Status:ACTIVE
Category:Private Limited Company

GEOGUIDE LIMITED

3 THE RICKYARD,CHALGROVE,OX44 7QU

Number:10752169
Status:ACTIVE
Category:Private Limited Company

GREGORY PROPERTY HOLDINGS LIMITED

12 CARDALE COURT CARDALE PARK,HARROGATE,HG3 1RY

Number:04184646
Status:ACTIVE
Category:Private Limited Company

LYDIA GREENWAY LTD

LIMEHURST HOUSE,LOUGHBOROUGH,LE11 1NH

Number:10240157
Status:ACTIVE
Category:Private Limited Company

PALMER INCOME (SPEKE) LLP

TIME & LIFE BUILDING,LONDON,W1J 6TL

Number:OC424901
Status:ACTIVE
Category:Limited Liability Partnership

PINESIDE HOMES LIMITED

SUITE E2, FLOOR 2 THE OCTAGON,COLCHESTER,CO1 1TG

Number:11174097
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