Advanced company searchLink opens in new window

LONDON COMMODITY NEWS LIMITED

Company number 06601181

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)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2021 DS01 Application to strike the company off the register
05 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
07 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
25 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
11 Apr 2016 CH04 Secretary's details changed for Chariot House Limited on 8 April 2016
08 Apr 2016 CH01 Director's details changed for Mr Clive Grant Murray on 1 September 2015
08 Apr 2016 CH04 Secretary's details changed for Chariot House Limited on 1 September 2015
11 Dec 2015 AD01 Registered office address changed from 66 Great Suffolk Street London SE1 0BL to 44 Chariot House Grand Parade Brighton BN2 9QA on 11 December 2015
02 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
28 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
09 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
23 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
17 Dec 2013 TM01 Termination of appointment of Paul Graham-Clarke as a director
11 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
09 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders