- Company Overview for LPDJ LIMITED (06931425)
- Filing history for LPDJ LIMITED (06931425)
- People for LPDJ LIMITED (06931425)
- Charges for LPDJ LIMITED (06931425)
- Insolvency for LPDJ LIMITED (06931425)
- More for LPDJ LIMITED (06931425)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Apr 2016 | AD01 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 | |
08 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
08 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2015 | AD01 | Registered office address changed from Unit 1029 Westfield Shopping Centre Arirel Way Shepherd's Bush London W12 7GA to One Great Cumberland Place Marble Arch London W1H 7LW on 23 June 2015 | |
20 Nov 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
13 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
11 Jun 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
14 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
14 Jun 2012 | CH01 | Director's details changed for Ahmad Bab Ahmadi on 11 June 2012 | |
26 Sep 2011 | AD01 | Registered office address changed from 73 Wimpole Street London W1G 8AZ on 26 September 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
17 May 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
21 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 Jul 2010 | AA01 | Current accounting period extended from 30 June 2010 to 30 November 2010 | |
13 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Jul 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
07 Jul 2010 | CH01 | Director's details changed for Ahmad Bab Ahmadi on 11 June 2010 | |
06 Jul 2010 | TM02 | Termination of appointment of Halldime Limited as a secretary | |
01 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Jun 2009 | 288a | Secretary appointed halldime LIMITED |