Advanced company searchLink opens in new window

LONDON PROPERTY DYNAMICS LTD

Company number 07509192

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-10-09
  • NM01 ‐ Change of name by resolution
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