LARM PROPERTY SERVICES LTD

96 Woodfield Way, London, N11 2NT, England
StatusDISSOLVED
Company No.09157083
CategoryPrivate Limited Company
Incorporated01 Aug 2014
Age9 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years5 years, 10 days

SUMMARY

LARM PROPERTY SERVICES LTD is an dissolved private limited company with number 09157083. It was incorporated 9 years, 10 months, 6 days ago, on 01 August 2014 and it was dissolved 5 years, 10 days ago, on 28 May 2019. The company address is 96 Woodfield Way, London, N11 2NT, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Address

Type: AD01

New address: 96 Woodfield Way London N11 2NT

Old address: 447 Staines Road West Ashford Middlesex TW15 2AB England

Change date: 2019-01-17

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2018

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-09

Psc name: Mr Akos Rumi

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Akos Rumi

Change date: 2018-11-09

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-11

Officer name: Mr. Akos Rumi

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Akos Rumi

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Akos Rumi

Change date: 2017-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2016

Action Date: 11 May 2016

Category: Address

Type: AD01

New address: 447 Staines Road West Ashford Middlesex TW15 2AB

Change date: 2016-05-11

Old address: 156 Kings Hedges Road Cambridge CB4 2PB

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 01 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL-HAMOUD LTD

29 BORAGE CLOSE BORAGE CLOSE,CARDIFF,CF23 8SJ

Number:11720529
Status:ACTIVE
Category:Private Limited Company

DARREN TURNER ENTERPRISES LIMITED

69 WHITEBEAM DRIVE,COXHEATH,ME17 4QY

Number:09641367
Status:ACTIVE
Category:Private Limited Company

HUTTON RAIL LIMITED

UNIT 17, BIG PADLOCK SELF STORAGE,UPTON, WIRRAL,CH49 0AB

Number:11249775
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ODDO ONLINE LTD

6 WINCHESTER HOUSE,MACCLESFIELD,SK10 3GB

Number:10672853
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QUOTE MY CAR LEASE LIMITED

GENESIS CENTRE,WARRINGTON,WA3 7BH

Number:11449987
Status:ACTIVE
Category:Private Limited Company

TATAMOTA PVT LTD

11 TAMETON CLOSE,BEDFORDSHIRE,LU2 8UX

Number:08070986
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