Lup Invest Ltd, United Kingdom
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 5, 2007)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
LINDEMANN & PARTNER LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
05468570 |
Record last updated |
Sunday, April 12, 2015 12:06:58 PM UTC |
Official Address |
6 Wilder Coe LLp Oxford House Campus Caxton Way Symonds Green
There are 62 companies registered at this street
|
Locality |
Symonds Green |
Region |
Hertfordshire, England |
Postal Code |
SG12XD
|
Sector |
Other business activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 26, 2013 |
Second notification of strike-off action in london gazette
|  |
Registry |
Feb 26, 2013 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Oct 18, 2012 |
Liquidator's progress report
|  |
Registry |
May 24, 2012 |
Liquidator's progress report 5468...
|  |
Registry |
Nov 1, 2011 |
Liquidator's progress report
|  |
Registry |
Apr 26, 2011 |
Liquidator's progress report 5468...
|  |
Registry |
Feb 16, 2011 |
Change of registered office address
|  |
Registry |
Oct 25, 2010 |
Liquidator's progress report
|  |
Registry |
Apr 26, 2010 |
Liquidator's progress report 5468...
|  |
Registry |
Apr 15, 2009 |
Statement of company's affairs
|  |
Registry |
Apr 15, 2009 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Apr 15, 2009 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Mar 24, 2009 |
Change in situation or address of registered office
|  |
Registry |
Jun 17, 2008 |
Annual return
|  |
Financials |
Apr 29, 2008 |
Annual accounts
|  |
Registry |
Nov 30, 2007 |
Resignation of a director
|  |
Registry |
Nov 30, 2007 |
Section 175 comp act 06 08
|  |
Registry |
Nov 28, 2007 |
Appointment of a director
|  |
Registry |
Nov 28, 2007 |
Resignation of a director
|  |
Registry |
Nov 23, 2007 |
Appointment of a man as Director
|  |
Registry |
Oct 16, 2007 |
Annual return
|  |
Registry |
Oct 10, 2007 |
Appointment of a secretary
|  |
Registry |
Oct 10, 2007 |
Change in situation or address of registered office
|  |
Registry |
Sep 27, 2007 |
Appointment of a person as Secretary
|  |
Registry |
Sep 25, 2007 |
Resignation of a secretary
|  |
Registry |
Sep 24, 2007 |
Resignation of one Nominee Secretary
|  |
Registry |
Mar 6, 2007 |
Appointment of a secretary
|  |
Registry |
Mar 6, 2007 |
Change in situation or address of registered office
|  |
Registry |
Mar 6, 2007 |
Resignation of a secretary
|  |
Financials |
Feb 5, 2007 |
Annual accounts
|  |
Registry |
Jan 1, 2007 |
Appointment of a person as Nominee Secretary
|  |
Registry |
Dec 31, 2006 |
Resignation of one Nominee Secretary
|  |
Registry |
Jul 13, 2006 |
Annual return
|  |
Registry |
Jul 4, 2006 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jul 4, 2006 |
Notice of increase in nominal capital
|  |
Registry |
Jul 4, 2006 |
Alteration to memorandum and articles
|  |
Registry |
Jun 8, 2006 |
Section 175 comp act 06 08
|  |
Registry |
Jun 8, 2006 |
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
|  |
Registry |
Feb 22, 2006 |
Change of accounting reference date
|  |
Registry |
Dec 7, 2005 |
Company name change
|  |
Registry |
Dec 7, 2005 |
Change of name certificate
|  |
Registry |
Oct 10, 2005 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jun 1, 2005 |
Two appointments: a man and a person
|  |