- Company Overview for LONDON CAPITAL ASSOCIATES LTD (07146192)
- Filing history for LONDON CAPITAL ASSOCIATES LTD (07146192)
- People for LONDON CAPITAL ASSOCIATES LTD (07146192)
- More for LONDON CAPITAL ASSOCIATES LTD (07146192)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2014 | TM01 | Termination of appointment of Phillipe Capelle as a director on 22 July 2014 | |
22 Jul 2014 | AD01 | Registered office address changed from C/O K D Associates 72 Wembley Park Drive Wembley Middlesex HA9 8HB to The Old Forge 2 Bridge Street Hadleigh Suffolk IP7 6BY on 22 July 2014 | |
22 Jul 2014 | TM02 | Termination of appointment of Lydia Amanuel as a secretary on 22 July 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
08 Oct 2013 | MAR | Re-registration of Memorandum and Articles | |
08 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2013 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
08 Oct 2013 | RR02 | Re-registration from a public company to a private limited company | |
23 Aug 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
23 Aug 2013 | AD01 | Registered office address changed from 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB United Kingdom on 23 August 2013 | |
08 Aug 2013 | AD01 | Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 8 August 2013 | |
08 Aug 2013 | AP03 | Appointment of Lydia Amanuel as a secretary | |
07 Aug 2013 | TM02 | Termination of appointment of Clifford & Co Secretaries Limited as a secretary | |
06 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
24 Oct 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
17 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
02 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2011 | TM01 | Termination of appointment of Clifford Nominees Limited as a director | |
05 Aug 2011 | TM01 | Termination of appointment of Stephen Clifford as a director | |
05 Aug 2011 | AP01 | Appointment of Thomas Ungchun Yi as a director | |
05 Aug 2011 | AP01 | Appointment of Bryan Cook as a director |