Advanced company searchLink opens in new window

LONDON RE-USE LIMITED

Company number 07114380

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-06
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-22
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
  • GBP 100
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