- Company Overview for CHARLES MORGAN & LANGFORD LTD (07257110)
- Filing history for CHARLES MORGAN & LANGFORD LTD (07257110)
- People for CHARLES MORGAN & LANGFORD LTD (07257110)
- More for CHARLES MORGAN & LANGFORD LTD (07257110)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2012 | AR01 |
Annual return made up to 18 May 2012 with full list of shareholders
Statement of capital on 2012-08-22
|
|
31 May 2012 | TM01 | Termination of appointment of Karnail Tumber as a director | |
08 Mar 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
08 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 7 June 2011
|
|
08 Jun 2011 | AP01 | Appointment of Mr Rajinder Singh Tumber as a director | |
20 May 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
20 May 2011 | AD01 | Registered office address changed from 33Rd Floor, 25 Canada Square Canary Wharf London E14 5LQ England on 20 May 2011 | |
18 May 2010 | NEWINC |
Incorporation
|