LAREMTOM LIMITED
Status | DISSOLVED |
Company No. | 08729429 |
Category | Private Limited Company |
Incorporated | 11 Oct 2013 |
Age | 10 years, 7 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 12 Oct 2021 |
Years | 2 years, 7 months, 23 days |
SUMMARY
LAREMTOM LIMITED is an dissolved private limited company with number 08729429. It was incorporated 10 years, 7 months, 24 days ago, on 11 October 2013 and it was dissolved 2 years, 7 months, 23 days ago, on 12 October 2021. The company address is 72 Wembley Park Drive, Wembley, HA9 8HB, Middlesex.
Company Fillings
Gazette dissolved voluntary
Date: 12 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Jul 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 18 Nov 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type dormant
Date: 29 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Accounts with accounts type dormant
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Gazette filings brought up to date
Date: 04 Oct 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 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: 10 Dec 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jan 2015
Action Date: 15 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087294290001
Charge creation date: 2015-01-15
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2014
Action Date: 24 Nov 2014
Category: Address
Type: AD01
New address: C/O K D Associates 72 Wembley Park Drive Wembley Middlesex HA9 8HB
Old address: 3 Angel Gate London EC1V 2PT United Kingdom
Change date: 2014-11-24
Documents
Appoint person director company with name
Date: 07 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Akinbowale Palmer
Documents
Change person secretary company with change date
Date: 07 Jul 2014
Action Date: 19 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Akinbowale Palnmer
Change date: 2014-06-19
Documents
Appoint person director company with name
Date: 09 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roberto Perini
Documents
Appoint person director company with name
Date: 09 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Phillippa Anne Thede-Palmer
Documents
Appoint person secretary company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: John Akinbowale Palnmer
Documents
Capital allotment shares
Date: 20 Dec 2013
Action Date: 15 Dec 2013
Category: Capital
Type: SH01
Date: 2013-12-15
Capital : 100 GBP
Documents
Resolution
Date: 20 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Incorporation company
Date: 11 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
12 GRANARY WHARF BUSINESS PARK,BURTON-ON-TRENT,DE14 1DU
Number: | 07439033 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CHESTNUT GROVE,LONDON,W5 4JT
Number: | 06553582 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GREENLAND OAKS MANAGEMENT NO. 2 LIMITED
PENDRAGON HOUSE,ST. ALBANS,AL1 1LJ
Number: | 09349391 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
170 170 COPENHAGEN STREET,LONDON,N1 0GL
Number: | 11179189 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE51 ES RECYCLING UK (SOUTH) LIMITED
C/O ONE51 ES PLASTICS (UK) LIMITED DENIS HOUSE, MARINER,TAMWORTH,
Number: | 07145211 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DOWNS REACH,EPSOM,KT17 3DJ
Number: | 11571314 |
Status: | ACTIVE |
Category: | Private Limited Company |