- Company Overview for LONDONDOM.COM LIMITED (05823642)
- Filing history for LONDONDOM.COM LIMITED (05823642)
- People for LONDONDOM.COM LIMITED (05823642)
- Insolvency for LONDONDOM.COM LIMITED (05823642)
- More for LONDONDOM.COM LIMITED (05823642)
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) |
---|---|---|---|
12 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Sep 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 12 October 2016 | |
06 Nov 2015 | AD01 | Registered office address changed from 1 Winchester Place, North Street Poole Dorset BH15 1NX to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 6 November 2015 | |
30 Oct 2015 | 4.70 | Declaration of solvency | |
30 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
30 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 May 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
25 May 2012 | CH01 | Director's details changed for Mr George Shishkovsky on 24 June 2011 | |
13 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
07 Jun 2011 | CH01 | Director's details changed for George Shishkovsky on 23 May 2010 | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
18 Jun 2010 | CH01 | Director's details changed for George Shishkovsky on 22 May 2010 | |
18 Jun 2010 | CH04 | Secretary's details changed for Accounting Dimensions Limited on 22 May 2010 | |
11 Sep 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
22 May 2009 | 363a | Return made up to 22/05/09; full list of members | |
11 Sep 2008 | AA | Total exemption small company accounts made up to 31 May 2008 |