- Company Overview for LIND LONDON LIMITED (03797218)
- Filing history for LIND LONDON LIMITED (03797218)
- People for LIND LONDON LIMITED (03797218)
- Charges for LIND LONDON LIMITED (03797218)
- Insolvency for LIND LONDON LIMITED (03797218)
- More for LIND LONDON LIMITED (03797218)
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
|
|
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
|
|
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
|
|
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
|
|
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 |