- Company Overview for LON-IST (UK) LTD (06395213)
- Filing history for LON-IST (UK) LTD (06395213)
- People for LON-IST (UK) LTD (06395213)
- Charges for LON-IST (UK) LTD (06395213)
- More for LON-IST (UK) LTD (06395213)
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) |
---|---|---|---|
16 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
24 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
04 Nov 2014 | AD01 | Registered office address changed from 9 the Barns, Pennypot Lane Chobham Woking Surrey GU24 8DJ England to Market House Market Walk Saffron Walden Essex CB10 1JZ on 4 November 2014 | |
31 Mar 2014 | TM01 | Termination of appointment of David Hargrave as a director | |
21 Feb 2014 | AD01 | Registered office address changed from 38 Clifton Road Cambridge CB1 7ED on 21 February 2014 | |
17 Dec 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
10 Sep 2013 | AA | Full accounts made up to 31 October 2012 | |
14 Aug 2013 | AP01 | Appointment of Mr David Andrew Derbyshire as a director | |
22 Jan 2013 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
22 Jan 2013 | CH01 | Director's details changed for Mr. David Michael Hargrave on 16 July 2012 | |
22 Jan 2013 | AD01 | Registered office address changed from C/O David Hargrave 110 Glebe Road Cambridge CB1 7TA United Kingdom on 22 January 2013 | |
15 May 2012 | AA | Full accounts made up to 31 October 2011 | |
29 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Feb 2012 | AUD | Auditor's resignation | |
22 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
22 Nov 2011 | TM02 | Termination of appointment of David Derbyshire as a secretary | |
22 Nov 2011 | AP02 | Appointment of Lon Ist Yatirim Danismanligi Limited Sirketi as a director | |
22 Nov 2011 | TM01 | Termination of appointment of David Derbyshire as a director | |
22 Nov 2011 | AD01 | Registered office address changed from Suite G07 Lakeside House Furzeground Way, Stockley Park Uxbridge Middlesex UB11 1BD United Kingdom on 22 November 2011 | |
23 Mar 2011 | AA | Full accounts made up to 31 October 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders | |
24 Nov 2010 | AD01 | Registered office address changed from Suite 1 the Old Farmhouse Stansted Courtyard Parsonage Road Takeley Essex CM22 6PU on 24 November 2010 | |
24 Nov 2010 | CH01 | Director's details changed for Mr. David Michael Hargrave on 24 November 2010 |