Advanced company searchLink opens in new window

LONDON CAPITAL ASSOCIATES LTD

Company number 07146192

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)
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
  • GBP 50,000.01
08 Oct 2013 MAR Re-registration of Memorandum and Articles
08 Oct 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
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