Advanced company searchLink opens in new window

CHARLES MORGAN & LANGFORD LTD

Company number 07257110

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)
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted