Advanced company searchLink opens in new window

LIND LONDON LIMITED

Company number 03797218

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)
01 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 May 2017 600 Appointment of a voluntary liquidator
19 May 2017 LIQ10 Removal of liquidator by court order
15 May 2017 4.68 Liquidators' statement of receipts and payments to 14 February 2017
15 Apr 2016 4.68 Liquidators' statement of receipts and payments to 14 February 2016
12 Aug 2015 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
10 Apr 2015 4.68 Liquidators' statement of receipts and payments to 14 February 2015
15 Apr 2014 4.68 Liquidators' statement of receipts and payments to 14 February 2014
18 Apr 2013 4.68 Liquidators' statement of receipts and payments to 14 February 2013
03 May 2012 4.68 Liquidators' statement of receipts and payments to 14 February 2012
08 Mar 2011 600 Appointment of a voluntary liquidator
08 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Mar 2011 4.20 Statement of affairs with form 4.19
02 Mar 2011 AD01 Registered office address changed from 25 Garrick Street London WC2E 9AX England on 2 March 2011
14 Dec 2010 CERTNM Company name changed peter lind & company (london) LIMITED\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-11-18
14 Dec 2010 CONNOT Change of name notice
17 Oct 2010 TM01 Termination of appointment of Anna Mandell as a director
05 Sep 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
Statement of capital on 2010-09-05
  • GBP 200
05 Sep 2010 AD01 Registered office address changed from 25 Garrick Street London WC2E 9AX England on 5 September 2010
05 Sep 2010 AD01 Registered office address changed from Engine Bank Farm Engine Bank, Moulton Chapel Spalding Lincolnshire PE12 0XX on 5 September 2010
17 Jun 2010 CERTNM Company name changed peter lind & company LIMITED\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-05-26
17 Jun 2010 CONNOT Change of name notice
03 Jun 2010 AA Total exemption full accounts made up to 30 June 2009
27 Jan 2010 AP01 Appointment of Mr Clarke Adrian Gallagher as a director