- Company Overview for 1.61 LONDON LTD (07478961)
- Filing history for 1.61 LONDON LTD (07478961)
- People for 1.61 LONDON LTD (07478961)
- Charges for 1.61 LONDON LTD (07478961)
- More for 1.61 LONDON LTD (07478961)
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) |
---|---|---|---|
11 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Feb 2016 | AD01 | Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH13 6SJ to Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG on 18 February 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
11 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
15 Apr 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
13 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Oct 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
28 Sep 2012 | AA01 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 | |
26 Jan 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
01 Nov 2011 | SH02 | Sub-division of shares on 2 October 2011 | |
07 Oct 2011 | CERTNM |
Company name changed we buy office equipment for you LTD\certificate issued on 07/10/11
|
|
07 Oct 2011 | TM01 | Termination of appointment of Charles Jordan as a director | |
07 Oct 2011 | AP01 | Appointment of Mr Michael Nicholas Christou as a director | |
07 Oct 2011 | AP01 | Appointment of Mr Alexander Constantine Christou as a director | |
29 Dec 2010 | NEWINC |
Incorporation
|