- Company Overview for LONDON & DUSSELDORF LIMITED (06241301)
- Filing history for LONDON & DUSSELDORF LIMITED (06241301)
- People for LONDON & DUSSELDORF LIMITED (06241301)
- Charges for LONDON & DUSSELDORF LIMITED (06241301)
- More for LONDON & DUSSELDORF LIMITED (06241301)
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) |
---|---|---|---|
29 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2017 | PSC07 | Cessation of Mark Lewis Sachon as a person with significant control on 16 August 2017 | |
08 Sep 2017 | TM01 | Termination of appointment of Mark Lewis Sachon as a director on 16 August 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
16 Jun 2014 | CH01 | Director's details changed for Michael Neil Rayner on 17 September 2013 | |
16 Jun 2014 | CH03 | Secretary's details changed for Michael Neil Rayner on 17 September 2013 | |
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Oct 2012 | AD01 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 24 October 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
10 Jun 2011 | AD01 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 10 June 2011 | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Jun 2010 | AD01 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 | |
27 May 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |