- Company Overview for LONDON PROPERTY DYNAMICS LTD (07509192)
- Filing history for LONDON PROPERTY DYNAMICS LTD (07509192)
- People for LONDON PROPERTY DYNAMICS LTD (07509192)
- More for LONDON PROPERTY DYNAMICS LTD (07509192)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
12 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2015 | DS01 | Application to strike the company off the register | |
14 Dec 2015 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 29 Kings Drive Hassocks BN6 8DX on 14 December 2015 | |
10 Nov 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
16 Feb 2015 | CH01 | Director's details changed for Mr John Skelton on 16 February 2015 | |
16 Feb 2015 | CH01 | Director's details changed for Mr John Skelton on 16 February 2015 | |
16 Feb 2015 | CH03 | Secretary's details changed for Mrs Jill Skelton on 16 February 2015 | |
18 Jan 2015 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 18 January 2015 | |
22 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
12 Feb 2014 | CH01 | Director's details changed for Mr John Skelton on 12 February 2014 | |
12 Feb 2014 | CH03 | Secretary's details changed for Mrs Jill Skelton on 12 February 2014 | |
18 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 18 November 2013
|
|
24 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
14 Oct 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 October 2013 | |
09 Oct 2013 | CERTNM |
Company name changed investinsite LTD\certificate issued on 09/10/13
|
|
25 Sep 2013 | TM01 | Termination of appointment of Michael Dade as a director | |
05 Mar 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
23 Nov 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
04 Jul 2012 | AD01 | Registered office address changed from Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA England on 4 July 2012 | |
21 Feb 2012 | AP01 | Appointment of Roy Speer as a director | |
21 Feb 2012 | AP01 | Appointment of Michael Robert Dade as a director |