LANA2010 LTD

Sfp 9 Ensign House, Admirals Way Sfp 9 Ensign House, Admirals Way, London, E14 9XQ
StatusLIQUIDATION
Company No.11963714
CategoryPrivate Limited Company
Incorporated25 Apr 2019
Age5 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

LANA2010 LTD is an liquidation private limited company with number 11963714. It was incorporated 5 years, 1 month, 3 days ago, on 25 April 2019. The company address is Sfp 9 Ensign House, Admirals Way Sfp 9 Ensign House, Admirals Way, London, E14 9XQ.



Company Fillings

Change registered office address company with date old address new address

Date: 05 Aug 2023

Action Date: 05 Aug 2023

Category: Address

Type: AD01

Old address: Aura Business Centre 412 Stretford Road Manchester M15 4AE England

New address: Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ

Change date: 2023-08-05

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2021

Action Date: 30 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aise Norvel Ndiele

Termination date: 2021-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2021

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-30

Psc name: Lyna Reinette Ndiele Ambali

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2021

Action Date: 29 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aise Norvel Ndiele

Cessation date: 2020-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-30

Officer name: Mrs Lyna Reinette Ndiele Ambali

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2020

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Precilla Moss

Termination date: 2019-11-26

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2020

Action Date: 07 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-07

Psc name: Aise Norvel Ndiele

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2020

Action Date: 07 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aise Norvel Ndiele

Cessation date: 2020-09-07

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2020

Action Date: 07 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-07

Psc name: Aise Norvel Ndiele

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2020

Action Date: 08 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amanda Precilla Moss

Cessation date: 2020-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2020

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aise Norvel Ndiele

Appointment date: 2019-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2020

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Najat Hussin

Cessation date: 2019-04-25

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2020

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amanda Precilla Moss

Notification date: 2019-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-25

Officer name: Najat Hussin

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2020

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amanda Precilla Moss

Appointment date: 2019-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Address

Type: AD01

Old address: 25 Barnsley Road Wakefield WF9 2RN United Kingdom

New address: Aura Business Centre 412 Stretford Road Manchester M15 4AE

Change date: 2020-07-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2020

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Najat Hussin

Termination date: 2019-04-26

Documents

View document PDF

Incorporation company

Date: 25 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEWLEY MOTORS LIMITED

85 KENTON ROAD,MIDDLESEX,HA3 0AN

Number:04299197
Status:ACTIVE
Category:Private Limited Company

DG ACTON LIMITED

SUITE 4, PROSPECT HOUSE,LONDON,TW8 9JQ

Number:10943095
Status:ACTIVE
Category:Private Limited Company

DIVERSE VENTURES LIMITED

WELLESLEY HOUSE 204,WATERLOOVILLE,PO7 7AN

Number:04598619
Status:ACTIVE
Category:Private Limited Company

MARCEL PROPERTIES & INVESTMENTS (GLASGOW) LIMITED

C/O LIVINSTONE BROWN,GLASGOW,G5 9TD

Number:SC068082
Status:ACTIVE
Category:Private Limited Company

MATVILLE DEVELOPMENTS LTD

48 BLOCK 2,LIVERPOOL,L3 4ET

Number:11243948
Status:ACTIVE
Category:Private Limited Company

NM MANAGEMENT(UK) LIMITED

12 JOHN PRINCES STREET,LONDON,W1G 0JR

Number:10791856
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