- Company Overview for LONDON CORNWALL (EDINBURGH) LTD (07750203)
- Filing history for LONDON CORNWALL (EDINBURGH) LTD (07750203)
- People for LONDON CORNWALL (EDINBURGH) LTD (07750203)
- More for LONDON CORNWALL (EDINBURGH) LTD (07750203)
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 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2019 | DS01 | Application to strike the company off the register | |
25 Feb 2019 | TM01 | Termination of appointment of Timothy Laurence Attlee as a director on 25 February 2019 | |
28 Sep 2018 | CS01 | Confirmation statement made on 23 August 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Mar 2018 | AA01 | Previous accounting period extended from 31 August 2017 to 31 December 2017 | |
26 Oct 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
26 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with no updates | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2016 | AD01 | Registered office address changed from 6-8 James Street James Street London W1U 1ED to Swan House Stratford Place London W1C 1BQ on 7 December 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
27 Nov 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
19 Nov 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
12 Nov 2014 | SH02 |
Statement of capital on 19 February 2014
|
|
08 Aug 2014 | AD01 | Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 6-8 James Street James Street London W1U 1ED on 8 August 2014 | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
26 Feb 2013 | CH01 | Director's details changed for Mr Timothy Laurence Attlee on 25 February 2013 | |
26 Feb 2013 | AD01 | Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 26 February 2013 | |
29 Aug 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders |