Advanced company searchLink opens in new window

LONDON LOUNGE (PROPERTIES) LIMITED

Company number 03784805

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2017 DS01 Application to strike the company off the register
03 Feb 2017 TM02 Termination of appointment of Elson Geaves Business Services Ltd as a secretary on 31 January 2017
23 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
04 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
11 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
10 Jan 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
11 Jan 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Nov 2011 AD01 Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE on 8 November 2011
08 Nov 2011 CH04 Secretary's details changed for Elson Geaves Business Services Ltd on 12 October 2011
08 Nov 2011 CH04 Secretary's details changed for Elson Geaves Business Services Ltd on 12 October 2011
08 Nov 2011 CH01 Director's details changed for Michael Dale Turner on 12 October 2011
08 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Jun 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
22 Jan 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Aug 2009 288c Secretary's change of particulars / elson geaves business services LTD / 01/07/2009
13 Aug 2009 288c Secretary's change of particulars / elson geaves business services LTD / 01/07/2009
11 Aug 2009 288c Secretary's change of particulars / geaves & co business services LTD / 01/07/2009