LARRYFASHO LIMITED
Status | DISSOLVED |
Company No. | 07400131 |
Category | Private Limited Company |
Incorporated | 07 Oct 2010 |
Age | 13 years, 7 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 30 Jul 2019 |
Years | 4 years, 10 months, 2 days |
SUMMARY
LARRYFASHO LIMITED is an dissolved private limited company with number 07400131. It was incorporated 13 years, 7 months, 25 days ago, on 07 October 2010 and it was dissolved 4 years, 10 months, 2 days ago, on 30 July 2019. The company address is 30 Keston Road, Thornton Heath, CR7 6BS, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 May 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Withdrawal of a person with significant control statement
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-10-23
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Address
Type: AD01
New address: 30 Keston Road Thornton Heath CR7 6BS
Old address: 68 Mayplace Avenue Dartford DA1 4PG
Change date: 2017-10-20
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change person director company with change date
Date: 10 Mar 2017
Action Date: 10 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ismaila Fashola
Change date: 2017-03-10
Documents
Termination director company with name termination date
Date: 10 Mar 2017
Action Date: 10 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olajumoke Fashola
Termination date: 2017-03-10
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Accounts with accounts type total exemption small
Date: 13 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Change registered office address company with date old address
Date: 05 Sep 2012
Action Date: 05 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-05
Old address: 20 Cranmore Road Bromley Kent BR1 5EU
Documents
Accounts with accounts type total exemption small
Date: 27 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Appoint person director company with name
Date: 28 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Olajumoke Fashola
Documents
Change person director company with change date
Date: 14 Feb 2011
Action Date: 29 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-29
Officer name: Ismaila Fashola
Documents
Change registered office address company with date old address
Date: 14 Feb 2011
Action Date: 14 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-14
Old address: Flat 1 Inglis Street London London SE5 9QT England
Documents
Some Companies
66-76 BANBROOK CLOSE RESIDENTS GROUP LIMITED
46 HEATH GARDENS,WEST MIDLANDS,B91 2RJ
Number: | 04075796 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 31 SECOND FLOOR,LONDON,EC2V 6DN
Number: | 11669911 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENVIEW MANAGEMENT COMPANY LIMITED
53 TIMBERBOTTOM,BOLTON,BL2 3DQ
Number: | 07072387 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BOXLEY CLOSE,MAIDSTONE,ME14 2DN
Number: | 06989504 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
59-60 THE MARKET SQUARE,LONDON,N9 0TZ
Number: | 11378294 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 GOLDRING CLOSE,HAYLING ISLAND,PO11 9PN
Number: | 05142472 |
Status: | ACTIVE |
Category: | Private Limited Company |