Advanced company searchLink opens in new window

LONDON MINICARDS LIMITED

Company number 05893651

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)
17 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2012 TM02 Termination of appointment of Birketts Secretaries Limited as a secretary on 2 February 2012
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
Statement of capital on 2011-08-30
  • GBP 2
30 Aug 2011 AP04 Appointment of Birketts Secretaries Limited as a secretary
03 Aug 2011 TM02 Termination of appointment of Birketts Secretaries Limited as a secretary
02 Feb 2011 AD02 Register inspection address has been changed from The Henderson Business Centre 51 Ivy Road Norwich Norfolk NR5 8BF England
02 Feb 2011 AD01 Registered office address changed from Aylesbury House 17-18 Aylesbury Street London EC1R 0DB England on 2 February 2011
02 Feb 2011 AP04 Appointment of Birketts Secretaries Limited as a secretary
02 Feb 2011 TM02 Termination of appointment of Norse Secretaries Limited as a secretary
14 Dec 2010 AA Total exemption small company accounts made up to 31 August 2009
25 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
25 Aug 2010 CH04 Secretary's details changed for Norse Secretaries Limited on 1 August 2010
25 Aug 2010 CH01 Director's details changed for Nihat Dogan on 1 August 2010
25 Aug 2010 CH01 Director's details changed for Fokko Alexander Louis De Vries on 1 August 2010
30 Jan 2010 AD02 Register inspection address has been changed from The Henderson Business Centre Office 22 51 Ivy Road Norwich Norfolk NR5 8BF England
07 Nov 2009 AD01 Registered office address changed from Steeles Law Llp 2 Norwich Business Park Whiting Road Norwich Norfolk NR4 6DJ on 7 November 2009
07 Nov 2009 AP04 Appointment of Norse Secretaries Limited as a secretary
07 Nov 2009 AD03 Register(s) moved to registered inspection location
07 Nov 2009 AD02 Register inspection address has been changed
06 Nov 2009 TM02 Termination of appointment of Steeles Law Llp as a secretary
06 Nov 2009 TM01 Termination of appointment of Timothy Brandt as a director
21 Aug 2009 363a Return made up to 01/08/09; full list of members
21 Aug 2009 288c Director's Change of Particulars / timothy brandt / 21/08/2009 / HouseName/Number was: , now: apartment 605; Street was: olympiakade 37-3, now: 417 wick lane; Post Town was: amsterdam, now: london; Region was: 1076 xt, now: ; Post Code was: foreign, now: E3 2JJ; Country was: the netherlands, now: united kingdom
21 Aug 2009 288c Director's Change of Particulars / nihat dogan / 21/08/2009 / HouseName/Number was: , now: ruysdaelkade 267C; Street was: ruysdaelkades 267C, now: 1072 hz; Area was: 1072 az, now: ; Country was: netherlands, now: the netherlands