LONDON INTERNATIONAL SHIPPING & REAL ESTATE CORPORATION LTD
Company number 06105282
- Company Overview for LONDON INTERNATIONAL SHIPPING & REAL ESTATE CORPORATION LTD (06105282)
- Filing history for LONDON INTERNATIONAL SHIPPING & REAL ESTATE CORPORATION LTD (06105282)
- People for LONDON INTERNATIONAL SHIPPING & REAL ESTATE CORPORATION LTD (06105282)
- More for LONDON INTERNATIONAL SHIPPING & REAL ESTATE CORPORATION LTD (06105282)
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
|
|
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
|
|
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
|
|
28 Feb 2013 | CONNOT | Change of name notice | |
15 Jan 2013 | CERTNM |
Company name changed blomfield engineering LIMITED\certificate issued on 15/01/13
|
|
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 |