Advanced company searchLink opens in new window

LANGLY TRADING LIMITED

Company number 04923393

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)
15 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2011 TM01 Termination of appointment of Suzanne Annandale Johnston as a director
04 Apr 2011 AP01 Appointment of Mr Benjamin Anthony Mari as a director
01 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
20 Dec 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
Statement of capital on 2010-12-20
  • GBP 1
10 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
04 Jan 2010 AR01 Annual return made up to 7 October 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Suzanne Annandale Johnston on 2 October 2009
24 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
24 Aug 2009 288c Director's Change of Particulars / suzanne annandale johnston / 15/08/2009 / HouseName/Number was: , now: 24; Street was: 122A nelson road, now: tachbrook road; Area was: whitton, now: ; Post Town was: twickenham, now: feltham; Post Code was: TW2 7AY, now: TW14 9NX; Country was: , now: united kingdom
22 Dec 2008 363a Return made up to 07/10/08; full list of members
22 Dec 2008 363a Return made up to 07/10/07; full list of members
22 Dec 2008 363a Return made up to 07/10/06; full list of members
11 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
25 Apr 2007 AA Total exemption small company accounts made up to 31 October 2006
06 Sep 2006 AA Total exemption small company accounts made up to 31 October 2005
21 Nov 2005 363s Return made up to 07/10/05; full list of members
21 Nov 2005 363(288) Secretary's particulars changed;director's particulars changed
27 Jul 2005 AA Total exemption small company accounts made up to 31 October 2004
07 Oct 2004 363s Return made up to 07/10/04; full list of members
24 Jun 2004 288a New secretary appointed
24 Jun 2004 288a New director appointed
20 Oct 2003 287 Registered office changed on 20/10/03 from: 72 new bond street mayfair london W1S 1RR
20 Oct 2003 288b Secretary resigned