- Company Overview for LONDON FUND SERVICES LIMITED (05032608)
- Filing history for LONDON FUND SERVICES LIMITED (05032608)
- People for LONDON FUND SERVICES LIMITED (05032608)
- More for LONDON FUND SERVICES LIMITED (05032608)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 May 2011 | DS01 | Application to strike the company off the register | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
08 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
12 Feb 2010 | AR01 |
Annual return made up to 3 February 2010 with full list of shareholders
Statement of capital on 2010-02-12
|
|
12 Feb 2010 | CH01 | Director's details changed for Eliot Martine on 12 February 2010 | |
12 Feb 2010 | CH01 | Director's details changed for Mr Nicholas James Martine on 12 February 2010 | |
12 Feb 2010 | CH03 | Secretary's details changed for Eliot Martine on 12 February 2010 | |
15 Dec 2009 | AA01 | Previous accounting period extended from 28 February 2009 to 31 May 2009 | |
09 Dec 2009 | AD01 | Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on 9 December 2009 | |
29 Apr 2009 | 363a | Return made up to 03/02/09; full list of members | |
29 Apr 2009 | 288c | Director and Secretary's Change of Particulars / eliot martine / 03/02/2009 / HouseName/Number was: 73J, now: 22; Street was: park rise campbells bay, now: lansdowne road; Area was: north shore, now: ; Post Town was: auckland, now: bromley; Region was: , now: kent; Post Code was: 0630, now: BR1 3PQ; Country was: new zealand, now: united kingdom | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
26 Mar 2008 | 363a | Return made up to 03/02/08; full list of members | |
26 Mar 2008 | 288c | Director and Secretary's Change of Particulars / eliot martine / 01/01/2008 / HouseName/Number was: , now: 73J; Street was: 9 worsley grange, now: park rise campbells bay; Area was: kemnal road, now: north shore; Post Town was: chislehurst, now: auckland; Region was: kent, now: ; Post Code was: BR7 6NL, now: 0630; Country was: , now: new zealand | |
10 Jan 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
05 Mar 2007 | 363s | Return made up to 03/02/07; full list of members | |
05 Mar 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
10 Jan 2007 | AA | Total exemption small company accounts made up to 28 February 2006 | |
10 May 2006 | 363s | Return made up to 03/02/06; full list of members | |
10 May 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
27 Mar 2006 | 287 | Registered office changed on 27/03/06 from: walsingham lodge woodlands road bromley BR1 2AP | |
06 Sep 2005 | AA | Total exemption small company accounts made up to 28 February 2005 | |
03 May 2005 | 363s | Return made up to 03/02/05; full list of members |