- Company Overview for LONDON INVENTORIES LIMITED (07557646)
- Filing history for LONDON INVENTORIES LIMITED (07557646)
- People for LONDON INVENTORIES LIMITED (07557646)
- More for LONDON INVENTORIES LIMITED (07557646)
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 |