Advanced company searchLink opens in new window

LONDON INTERNATIONAL SHIPPING & REAL ESTATE CORPORATION LTD

Company number 06105282

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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2015 DS01 Application to strike the company off the register
09 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2014 AA Accounts for a dormant company made up to 28 February 2014
14 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
17 Feb 2014 AA Accounts for a dormant company made up to 28 February 2013
08 May 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
07 May 2013 AP01 Appointment of Ulf Jimmy Broddesson as a director
07 May 2013 TM02 Termination of appointment of Incorporate Secretariat Limited as a secretary
07 May 2013 TM01 Termination of appointment of Michael Clifford as a director
28 Feb 2013 CERTNM Company name changed super yachts london LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-20
28 Feb 2013 CONNOT Change of name notice
15 Jan 2013 CERTNM Company name changed blomfield engineering LIMITED\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2013-01-15
  • NM01 ‐ Change of name by resolution
07 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
26 Jun 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
26 Jun 2012 CH04 Secretary's details changed for Incorporate Secretariat Limited on 15 April 2011
26 Jun 2012 CH01 Director's details changed for Mr Michael Anthony Clifford on 1 October 2011
17 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
16 Sep 2011 TM01 Termination of appointment of Incorporate Directors Limited as a director
16 Sep 2011 AP01 Appointment of Mr Michael Anthony Clifford as a director
02 Jun 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
02 Jun 2011 AD01 Registered office address changed from 72 New Bond Street London W1S 1RR on 2 June 2011