- Company Overview for LONDON RE-USE LIMITED (07114380)
- Filing history for LONDON RE-USE LIMITED (07114380)
- People for LONDON RE-USE LIMITED (07114380)
- Charges for LONDON RE-USE LIMITED (07114380)
- Insolvency for LONDON RE-USE LIMITED (07114380)
- More for LONDON RE-USE LIMITED (07114380)
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) |
---|---|---|---|
09 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2020 | |
08 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2021 | |
15 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2019 | |
09 Jan 2019 | LIQ10 | Removal of liquidator by court order | |
30 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2018 | |
21 Apr 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
21 Apr 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 Apr 2017 | AD01 | Registered office address changed from 28 Charles Square London N1 6HT to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 6 April 2017 | |
15 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
15 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
30 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
09 Mar 2016 | AP01 | Appointment of Mr Andrew Baird as a director on 2 December 2015 | |
07 Mar 2016 | TM01 | Termination of appointment of Charles Donald Craft as a director on 7 March 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
|
|
15 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
04 Nov 2015 | CERTNM |
Company name changed london reuse LIMITED\certificate issued on 04/11/15
|
|
06 May 2015 | AP01 | Appointment of Mr Pyarali Pirbhai Kanji Jamal as a director on 19 November 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
09 Dec 2014 | TM01 | Termination of appointment of Sarah Dorabella Rothenberg as a director on 8 December 2014 | |
09 Dec 2014 | TM02 | Termination of appointment of Sarah Rothenberg as a secretary on 8 December 2014 | |
28 Oct 2014 | MR01 | Registration of charge 071143800002, created on 23 October 2014 |