- Company Overview for LONDON GROUP LIMITED (05499021)
- Filing history for LONDON GROUP LIMITED (05499021)
- People for LONDON GROUP LIMITED (05499021)
- Charges for LONDON GROUP LIMITED (05499021)
- Insolvency for LONDON GROUP LIMITED (05499021)
- More for LONDON GROUP LIMITED (05499021)
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) |
---|---|---|---|
02 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
02 May 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
10 May 2012 | AD01 | Registered office address changed from Unit 5 Bush Industrial Estate Station Road London N19 5UN United Kingdom on 10 May 2012 | |
09 May 2012 | 600 | Appointment of a voluntary liquidator | |
09 May 2012 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2012 | TM01 | Termination of appointment of Geoffrey George Hodge as a director on 31 March 2012 | |
10 Feb 2012 | AD01 | Registered office address changed from 5 Regents Park House 105 Park Road London NW8 7JP United Kingdom on 10 February 2012 | |
08 Jul 2011 | AR01 |
Annual return made up to 5 July 2011 with full list of shareholders
Statement of capital on 2011-07-08
|
|
08 Apr 2011 | AD01 | Registered office address changed from Unit 5, Bush Industrial Estate Station Road Tufnell Park London N19 5UN on 8 April 2011 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
26 Jul 2010 | CH01 | Director's details changed for Geoffrey Hodge on 5 July 2010 | |
28 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 5 July 2009 with full list of shareholders | |
13 Aug 2009 | 287 | Registered office changed on 13/08/2009 from unit 5, bush industrial estate station road tufnell park london N19 5UN | |
13 Aug 2009 | 287 | Registered office changed on 13/08/2009 from 698 69-85 tabernacle street london EC2A 4RR | |
11 Aug 2009 | 288a | Director appointed adam tudor | |
01 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
21 Apr 2009 | 288b | Appointment Terminated Director adam tudor | |
13 Feb 2009 | 288c | Secretary's Change of Particulars / kristina tudor / 01/02/2009 / Date of Birth was: 16-May-1978, now: 15-Nov-1985; Forename was: kristina, now: tetyana; HouseName/Number was: , now: 41; Street was: 61 west heath road, now: priory road; Area was: hampstead, now: west hampstead; Post Code was: NW3 7TH, now: NW6 4NS | |
15 Sep 2008 | 363s | Return made up to 05/07/08; full list of members | |
08 May 2008 | 287 | Registered office changed on 08/05/2008 from 61 west heath road hampstead london NW3 7TH | |
23 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 |