- Company Overview for LANGLEY ROAD INVESTMENTS LIMITED (00718834)
- Filing history for LANGLEY ROAD INVESTMENTS LIMITED (00718834)
- People for LANGLEY ROAD INVESTMENTS LIMITED (00718834)
- Charges for LANGLEY ROAD INVESTMENTS LIMITED (00718834)
- Insolvency for LANGLEY ROAD INVESTMENTS LIMITED (00718834)
- More for LANGLEY ROAD INVESTMENTS LIMITED (00718834)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Mar 2019 | AD01 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 13 March 2019 | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
11 Sep 2017 | PSC01 | Notification of Philip Nigel Ross Green as a person with significant control on 29 June 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | CH01 | Director's details changed for Sir Philip Nigel Ross Green on 29 June 2016 | |
29 Jun 2016 | CH03 | Secretary's details changed for Sir Philip Nigel Ross Green on 29 June 2016 | |
23 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2015 | AP01 | Appointment of Jane Alexandra Carden as a director on 16 September 2015 | |
17 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
13 Nov 2015 | TM01 | Termination of appointment of Alma Constance Green as a director on 5 January 2015 | |
27 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2015 | AD01 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 | |
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-12
|
|
05 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders |