- Company Overview for LONGRIDGE INNS LIMITED (06737932)
- Filing history for LONGRIDGE INNS LIMITED (06737932)
- People for LONGRIDGE INNS LIMITED (06737932)
- More for LONGRIDGE INNS LIMITED (06737932)
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) |
---|---|---|---|
12 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2012 | DS01 | Application to strike the company off the register | |
09 Jan 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
16 Nov 2011 | AR01 |
Annual return made up to 30 October 2011 with full list of shareholders
Statement of capital on 2011-11-16
|
|
16 Nov 2011 | CH01 | Director's details changed for Mrs. Margaret Jean Young on 30 October 2011 | |
18 Nov 2010 | AA | Accounts for a dormant company made up to 31 October 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
02 Nov 2010 | CH03 | Secretary's details changed for Ian Michael Paye on 30 October 2010 | |
10 Aug 2010 | AD01 | Registered office address changed from , Watermans House 1, Glenaffric Avenue, London, E14 3BW, United Kingdom on 10 August 2010 | |
03 Feb 2010 | AP01 | Appointment of Mrs. Margaret Jean Young as a director | |
03 Feb 2010 | AD01 | Registered office address changed from , 145 Fenchurch Street, London, EC3M 6BL on 3 February 2010 | |
03 Feb 2010 | TM01 | Termination of appointment of Malachy Conlan as a director | |
20 Nov 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
20 Nov 2009 | CH01 | Director's details changed for Malachy Conlan on 20 November 2009 | |
17 Nov 2009 | AA | Accounts for a dormant company made up to 31 October 2009 | |
25 Nov 2008 | 288b | Appointment Terminated Director ian paye | |
25 Nov 2008 | 288a | Secretary appointed ian michael paye | |
25 Nov 2008 | 288b | Appointment Terminated Secretary margaret young | |
25 Nov 2008 | 287 | Registered office changed on 25/11/2008 from, watermans house 1 glenaffric avenue, millwall, london, E14 3BW | |
25 Nov 2008 | 288a | Director appointed malachy conlan | |
30 Oct 2008 | NEWINC | Incorporation |