- Company Overview for LONDON DEVELOPMENTS (GB) LIMITED (06884068)
- Filing history for LONDON DEVELOPMENTS (GB) LIMITED (06884068)
- People for LONDON DEVELOPMENTS (GB) LIMITED (06884068)
- More for LONDON DEVELOPMENTS (GB) LIMITED (06884068)
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) |
---|---|---|---|
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
12 May 2015 | AD01 | Registered office address changed from C/O Dudley Miles 210D Ballards Lane London N3 2NA to 210D Ballards Lane London N3 2NA on 12 May 2015 | |
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
17 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
03 May 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
17 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
05 Mar 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
04 Nov 2011 | AD01 | Registered office address changed from C/O Dudley Miles 210D Ballards Lane London on 4 November 2011 | |
24 Aug 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
28 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
27 Aug 2010 | AD01 | Registered office address changed from 27 Holywell Row London EC2A 4JB on 27 August 2010 | |
27 Aug 2010 | CH01 | Director's details changed for Wendy Cooper on 22 April 2010 | |
17 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2009 | 288b | Appointment terminated secretary aci secretaries LIMITED | |
06 May 2009 | 288b | Appointment terminated director john king | |
06 May 2009 | 288a | Director appointed wendy cooper | |
06 May 2009 | 288a | Secretary appointed kevin lennon | |
22 Apr 2009 | NEWINC | Incorporation |