- Company Overview for LONDON CONNEXIONS LIMITED (04681965)
- Filing history for LONDON CONNEXIONS LIMITED (04681965)
- People for LONDON CONNEXIONS LIMITED (04681965)
- More for LONDON CONNEXIONS LIMITED (04681965)
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 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2012 | DS01 | Application to strike the company off the register | |
04 Oct 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 31 May 2012 | |
24 Apr 2012 | AR01 |
Annual return made up to 28 February 2012 with full list of shareholders
Statement of capital on 2012-04-24
|
|
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 May 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
24 Mar 2010 | CH01 | Director's details changed for Kuljit Singh Atwal on 24 March 2010 | |
06 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Apr 2009 | 363a | Return made up to 28/02/09; full list of members | |
14 Apr 2009 | 288c | Secretary's Change of Particulars / sukhbir atwal / 24/10/2008 / Title was: , now: mrs; Middle Name/s was: kavr, now: kaur | |
23 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from j s gulati & co 4 peter james business centre, pump lane hayes middlesex UB3 3NT united kingdom | |
04 Nov 2008 | 288b | Appointment Terminated Secretary talvinder singh | |
04 Nov 2008 | 288b | Appointment Terminated Director harminder kaur | |
04 Nov 2008 | 288a | Director appointed kuljit singh atwal | |
04 Nov 2008 | 288a | Secretary appointed sukhbir kavr atwal | |
10 Jul 2008 | 363a | Return made up to 28/02/08; full list of members | |
09 Jul 2008 | 287 | Registered office changed on 09/07/2008 from c/o js gulati & co allied house 412 greenford road greenford middlesex UB6 9AH | |
03 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
29 Jan 2008 | 288c | Secretary's particulars changed | |
29 Jan 2008 | 288c | Director's particulars changed | |
20 Mar 2007 | 363a | Return made up to 28/02/07; full list of members |