Advanced company searchLink opens in new window

LONDON INVENTORIES LIMITED

Company number 07557646

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2022 DS01 Application to strike the company off the register
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
22 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
15 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
10 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
09 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
10 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
13 Mar 2019 CH03 Secretary's details changed for Mr Phillip Davies on 21 December 2018
11 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
11 Mar 2019 PSC04 Change of details for Ms Samantha Grocutt as a person with significant control on 21 December 2018
11 Mar 2019 CH01 Director's details changed for Ms Samantha Grocutt on 21 December 2018
11 Mar 2019 CH01 Director's details changed for Mr Phillip Davies on 21 December 2018
11 Mar 2019 PSC04 Change of details for Mr Phillip Davies as a person with significant control on 21 December 2018
20 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
11 May 2018 PSC04 Change of details for Mr Phillip Davies as a person with significant control on 3 March 2017
10 May 2018 CS01 Confirmation statement made on 9 March 2018 with updates
10 May 2018 PSC04 Change of details for Ms Samantha Grocutt as a person with significant control on 10 May 2018
10 May 2018 PSC04 Change of details for Mr Phillip Davies as a person with significant control on 10 May 2018
10 May 2018 AD01 Registered office address changed from Second Floor 58 Charlotte Road London EC2A 3QT United Kingdom to 53 Lytton Road Leytonstone London E11 1JQ on 10 May 2018
10 May 2018 PSC01 Notification of Samantha Grocutt as a person with significant control on 6 April 2016
07 Feb 2018 CH01 Director's details changed for Mr Phillip Davies on 22 January 2018
23 Jan 2018 CH01 Director's details changed for Ms Samantha Grocutt on 22 January 2018
13 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017