Advanced company searchLink opens in new window

44 LONDON LIMITED

Company number 03786112

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)
04 Jan 2019 COCOMP Order of court to wind up
23 Jul 2018 AA Total exemption full accounts made up to 30 June 2017
14 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
26 Jun 2018 AA01 Current accounting period shortened from 27 June 2017 to 26 June 2017
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2018 AA01 Previous accounting period shortened from 28 June 2017 to 27 June 2017
21 Dec 2017 AA Total exemption small company accounts made up to 30 June 2015
21 Dec 2017 CH01 Director's details changed for Mr Michael Andrew Chambers on 21 December 2017
04 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
28 Apr 2017 AD01 Registered office address changed from 145-157 st. John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 28 April 2017
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2016 TM01 Termination of appointment of Lucinda Jane Hill-Chambers as a director on 8 November 2016
30 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
29 Jun 2016 AA01 Current accounting period shortened from 29 June 2015 to 28 June 2015
30 Mar 2016 AA01 Previous accounting period shortened from 30 June 2015 to 29 June 2015
15 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 20
30 Mar 2015 AA Total exemption full accounts made up to 30 June 2014
15 Dec 2014 CH01 Director's details changed for Lucinda Jane Hill-Chambers on 11 December 2014
15 Dec 2014 CH01 Director's details changed for Mr Michael Andrew Chambers on 11 December 2014