Advanced company searchLink opens in new window

LONDON GROUP LIMITED

Company number 05499021

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-01
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
  • GBP 500,000
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