Advanced company searchLink opens in new window

LONDON SHAPES DIRECT LIMITED

Company number 07993758

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2018 DS01 Application to strike the company off the register
30 Jul 2018 AA Micro company accounts made up to 31 March 2018
22 Apr 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
24 May 2017 AA Micro company accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
20 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
13 Apr 2016 AD01 Registered office address changed from 620 High Street Stoke-on-Trent ST6 5PD to 7 Langley Close Newcastle Staffordshire ST5 7UE on 13 April 2016
11 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
03 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
09 Sep 2014 TM01 Termination of appointment of Michael George Koulli as a director on 9 September 2014
08 Sep 2014 AP01 Appointment of Mr Michael George Koulli as a director on 8 September 2014
05 Sep 2014 AD01 Registered office address changed from C/O Mr C Theopistou 7 Langley Close Newcastle Staffordshire ST5 7UE to 620 High Street Stoke-on-Trent ST6 5PD on 5 September 2014
12 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1
10 Apr 2014 AD01 Registered office address changed from 3 South Lodge Mews Midway Swadlincote Derbyshire DE11 7PA England on 10 April 2014
15 Mar 2014 AA Accounts for a dormant company made up to 31 March 2013
16 Sep 2013 AD01 Registered office address changed from 4 Commercial Road Edmonton London N18 1TP United Kingdom on 16 September 2013
30 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
16 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2012 TM01 Termination of appointment of Charalambos Christou as a director
16 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted