- Company Overview for 44 LONDON LIMITED (03786112)
- Filing history for 44 LONDON LIMITED (03786112)
- People for 44 LONDON LIMITED (03786112)
- Insolvency for 44 LONDON LIMITED (03786112)
- More for 44 LONDON LIMITED (03786112)
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
|
|
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 |