- Company Overview for LONDONFLAT54 ENTERPRISES LIMITED (03716998)
- Filing history for LONDONFLAT54 ENTERPRISES LIMITED (03716998)
- People for LONDONFLAT54 ENTERPRISES LIMITED (03716998)
- Charges for LONDONFLAT54 ENTERPRISES LIMITED (03716998)
- Insolvency for LONDONFLAT54 ENTERPRISES LIMITED (03716998)
- More for LONDONFLAT54 ENTERPRISES LIMITED (03716998)
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) |
---|---|---|---|
28 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
|
|
24 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
19 Oct 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
30 Nov 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
28 Mar 2013 | AP03 | Appointment of Dr Kevin Webb as a secretary | |
28 Mar 2013 | TM02 | Termination of appointment of 1St Contact Secretaries Limited as a secretary | |
28 Oct 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 2 March 2012 | |
19 Apr 2012 | AD01 | Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 19 April 2012 | |
02 Dec 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
02 Nov 2011 | AA | Total exemption full accounts made up to 28 February 2010 | |
02 Nov 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
02 Nov 2011 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
02 Nov 2011 | CH01 | Director's details changed for Christopher Anthony Lockett on 3 September 2009 | |
01 Nov 2011 | RT01 | Administrative restoration application | |
19 Oct 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
21 Apr 2009 | 363a | Return made up to 02/03/09; full list of members | |
21 Apr 2009 | 363a | Return made up to 02/03/08; no change of members | |
28 Nov 2008 | AA | Total exemption full accounts made up to 29 February 2008 |