- Company Overview for LONDON ESTATES GROUP LIMITED (04341971)
- Filing history for LONDON ESTATES GROUP LIMITED (04341971)
- People for LONDON ESTATES GROUP LIMITED (04341971)
- More for LONDON ESTATES GROUP LIMITED (04341971)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2016 | DS01 | Application to strike the company off the register | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Nov 2014 | CH01 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 | |
04 Nov 2014 | CH01 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 | |
04 Nov 2014 | CH01 | Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 | |
04 Nov 2014 | CH01 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 | |
04 Nov 2014 | AD01 | Registered office address changed from C/O Ssabs Ltd 4 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS to 9 Golden Square London W1F 9HZ on 4 November 2014 | |
18 Dec 2013 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Oct 2013 | AP01 | Appointment of Mr Gideon Andrew Leigh Wood as a director | |
23 Oct 2013 | AP01 | Appointment of Mr Philip Adam Leigh Wood as a director | |
23 Oct 2013 | AP01 | Appointment of Mr David Bernard Leigh Wood as a director | |
23 Oct 2013 | TM01 | Termination of appointment of Susan Spencer-Smith as a director | |
23 Oct 2013 | AP01 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director | |
22 Dec 2012 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
21 Dec 2012 | AD01 | Registered office address changed from C/O Ssabs 4 Queens Road Hersham Village Walton-on-Thames Surrey KT12 5LS on 21 December 2012 | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
21 Dec 2011 | TM01 | Termination of appointment of Sonya Gulliver as a director | |
23 Dec 2010 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders |