- Company Overview for L J DISTRIBUTORS LIMITED (06426367)
- Filing history for L J DISTRIBUTORS LIMITED (06426367)
- People for L J DISTRIBUTORS LIMITED (06426367)
- More for L J DISTRIBUTORS LIMITED (06426367)
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) |
---|---|---|---|
21 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2013 | DS01 | Application to strike the company off the register | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
22 Feb 2013 | AR01 |
Annual return made up to 12 February 2013 with full list of shareholders
Statement of capital on 2013-02-22
|
|
25 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
23 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
20 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
21 Apr 2011 | CERTNM |
Company name changed l j distributers LIMITED\certificate issued on 21/04/11
|
|
19 Apr 2011 | AP01 | Appointment of Ms Sarah Morgan as a director | |
19 Apr 2011 | TM01 | Termination of appointment of Roberta Goh as a director | |
19 Apr 2011 | CERTNM |
Company name changed edenvale pictures LIMITED\certificate issued on 19/04/11
|
|
18 Apr 2011 | AD01 | Registered office address changed from Suite 12 8 Shepherd Market London W1J 7JY United Kingdom on 18 April 2011 | |
18 Apr 2011 | TM01 | Termination of appointment of Graham Charles Roos as a director | |
31 Mar 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
31 Mar 2011 | AD01 | Registered office address changed from Suite 12 8 Shepherd Market London W1J 7JY on 31 March 2011 | |
31 Mar 2011 | TM02 | Termination of appointment of Sky Secretaries Limited as a secretary | |
09 Aug 2010 | AP01 | Appointment of Mr Graham Charles Roos as a director | |
08 Jul 2010 | TM01 | Termination of appointment of Katrin Magrowitz as a director | |
12 Feb 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
03 Dec 2009 | AA | Accounts for a dormant company made up to 30 November 2009 | |
27 Nov 2009 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders |