Advanced company searchLink opens in new window

LONDOMUS LIMITED

Company number 06765017

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)
22 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2014 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
30 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
15 Mar 2013 AR01 Annual return made up to 3 December 2012 with full list of shareholders
14 Mar 2013 AP01 Appointment of Mr Gurbax Singh Bakshi as a director
14 Mar 2013 TM01 Termination of appointment of Jayson Joel as a director
03 Apr 2012 AD01 Registered office address changed from 36 Lucas Avenue Harrow Middlesex HA2 9UJ on 3 April 2012
01 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Feb 2012 AA Total exemption small company accounts made up to 31 December 2010
01 Feb 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders
27 Jan 2012 AD01 Registered office address changed from 111 Imperial Drive North Harrow Middlesex HA2 7HW on 27 January 2012
14 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
23 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
06 Jul 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
24 Jun 2010 AD01 Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 24 June 2010
29 May 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off