- Company Overview for THE LONDON AUTHORITIES MUTUAL LIMITED (05815622)
- Filing history for THE LONDON AUTHORITIES MUTUAL LIMITED (05815622)
- People for THE LONDON AUTHORITIES MUTUAL LIMITED (05815622)
- More for THE LONDON AUTHORITIES MUTUAL LIMITED (05815622)
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) |
---|---|---|---|
01 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2010 | AD01 | Registered office address changed from , Athene Place 66 Shoe Lane, London, EC4A 3BQ on 2 February 2010 | |
13 Jan 2010 | CH04 | Secretary's details changed for Charles Taylor & Co Limited on 4 January 2010 | |
13 Jan 2010 | AD01 | Registered office address changed from , Hill House 1 Little New Street, London, EC4A 3TR on 13 January 2010 | |
13 Jan 2010 | AD01 | Registered office address changed from , International House 1 st Katharines Way, London, E1W 1UT on 13 January 2010 | |
16 Oct 2009 | 4.15A | Appointment of provisional liquidator | |
01 Jun 2009 | 363a | Annual return made up to 12/05/09 | |
19 Feb 2009 | 288c | Director's Change of Particulars / james remnant / 16/02/2009 / HouseName/Number was: , now: 53A; Street was: bear ash, now: northfield end; Area was: hare hatch, now: ; Post Town was: reading, now: henley-on-thames; Region was: berkshire, now: oxfordshire; Post Code was: RG10 9XR, now: RG9 2JJ | |
28 Jul 2008 | AA | Full accounts made up to 31 March 2008 | |
17 Jul 2008 | 363a | Annual return made up to 12/05/08 | |
17 Jul 2008 | 288c | Secretary's Change of Particulars / charles taylor & co LIMITED / 15/07/2008 / HouseName/Number was: , now: international house; Street was: essex house, now: 1 st katharine's way; Area was: essex street, now: ; Post Code was: WC2R 3AA, now: E1W 1UT | |
24 Jun 2008 | 287 | Registered office changed on 24/06/2008 from, essex house, 12-13 essex street, london, WC2R 3AA | |
25 Oct 2007 | AA | Full accounts made up to 31 March 2007 | |
03 Jul 2007 | 363s | Annual return made up to 12/05/07 | |
15 May 2007 | MA | Memorandum and Articles of Association | |
08 May 2007 | 288a | New director appointed | |
08 May 2007 | 288a | New director appointed | |
23 Apr 2007 | 288a | New director appointed | |
23 Apr 2007 | 288a | New director appointed | |
23 Apr 2007 | 288a | New director appointed | |
20 Apr 2007 | 288a | New director appointed | |
10 Apr 2007 | 288b | Secretary resigned | |
21 Mar 2007 | 225 | Accounting reference date shortened from 31/05/07 to 31/03/07 | |
07 Mar 2007 | 288a | New director appointed |