Advanced company searchLink opens in new window

LON-IST (UK) LTD

Company number 06395213

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)
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
  • GBP 100
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
  • GBP 100
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