Advanced company searchLink opens in new window

LUDLOW OF LONDON LIMITED

Company number 05626219

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)
14 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2011 AR01 Annual return made up to 17 November 2010 with full list of shareholders
Statement of capital on 2011-01-24
  • GBP 100
24 Jan 2011 CH01 Director's details changed for Robert Jan Jeltes on 1 September 2010
24 Jan 2011 TM02 Termination of appointment of C B Secretaries Limited as a secretary
09 Feb 2010 AR01 Annual return made up to 17 November 2009 with full list of shareholders
04 Feb 2010 AD01 Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1nd on 4 February 2010
04 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
09 Jul 2009 363a Return made up to 17/11/08; full list of members
27 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
28 May 2008 AA Total exemption full accounts made up to 31 March 2007
03 Apr 2008 287 Registered office changed on 03/04/2008 from suite 760, momentum henley road medmenham marlow buckinghamshire SL7 2ER
18 Dec 2007 363a Return made up to 17/11/07; full list of members
18 Dec 2007 288a New secretary appointed
18 Dec 2007 288b Secretary resigned
10 Aug 2007 225 Accounting reference date extended from 30/11/06 to 31/03/07
12 Jan 2007 363a Return made up to 17/11/06; full list of members
05 Oct 2006 287 Registered office changed on 05/10/06 from: century house, 19 high street marlow buckinghamshire SL7 1AU
17 Nov 2005 NEWINC Incorporation