Advanced company searchLink opens in new window

R J ANDERSON (LONDON) LIMITED

Company number 05318366

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)
26 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2010 TM02 Termination of appointment of Grahame Burman as a secretary
13 Apr 2010 AP03 Appointment of Mr William Montgomerie Muir as a secretary
11 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
Statement of capital on 2010-01-11
  • GBP 2
11 Jan 2010 CH01 Director's details changed for Robert James Anderson Jr on 21 December 2009
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Mar 2009 287 Registered office changed on 19/03/2009 from 3RD floor c/o gresham insurance brokers LTD 100 fenchurch street london EC3M 5JD
27 Feb 2009 363a Return made up to 21/12/08; full list of members
20 Feb 2009 363a Return made up to 21/12/07; full list of members
20 Feb 2009 288c Director's Change of Particulars / robert anderson jr / 01/05/2008 / HouseName/Number was: , now: 103; Street was: 840 green drive, now: monroe street; Post Town was: dixon, now: oriskany; Region was: california 95620, now: new york; Post Code was: , now: 13424
20 Feb 2009 287 Registered office changed on 20/02/2009 from 3RD floor c/o grisham insurance brokers LTD 100 fenchurch street london EC3M 5JD
06 Feb 2009 288a Secretary appointed grahame gary burman
05 Feb 2009 AA Total exemption small company accounts made up to 31 December 2007
28 Jan 2008 288b Secretary resigned
11 Dec 2007 AA Total exemption small company accounts made up to 31 December 2006
04 Jun 2007 363s Return made up to 21/12/06; full list of members
04 Jun 2007 363(287) Registered office changed on 04/06/07
08 Feb 2006 363s Return made up to 21/12/05; full list of members
24 Jan 2006 287 Registered office changed on 24/01/06 from: 65 leadenhall street london EC3A 2DH
16 Feb 2005 287 Registered office changed on 16/02/05 from: 18 the spinney orset grays RM16 3EJ
14 Feb 2005 288b Director resigned
26 Jan 2005 288a New director appointed
10 Jan 2005 288a New director appointed
10 Jan 2005 288a New secretary appointed