Advanced company searchLink opens in new window

LONDON INSTRUMENT SUPPLIES LIMITED

Company number 08105359

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)
21 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
28 Jan 2017 AP01 Appointment of Mr Khurram Majeed as a director on 28 January 2017
28 Jan 2017 TM01 Termination of appointment of Sarfraz Shah as a director on 28 January 2017
12 Aug 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 100
06 Jun 2016 TM01 Termination of appointment of Muhammad Afzal as a director on 1 January 2016
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
12 Jan 2016 CERTNM Company name changed prostar solutions LIMITED\certificate issued on 12/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-11
27 Jul 2015 AP01 Appointment of Mr Muhammad Afzal as a director on 27 July 2015
25 Jul 2015 AD01 Registered office address changed from 2 Elstree Gardens Ilford Essex IG1 2QQ to 5 Oakfield House Oakfield Road Ilford Essex IG1 1EF on 25 July 2015
25 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-25
  • GBP 100
01 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
10 Nov 2014 AP01 Appointment of Mr Sarfraz Shah as a director on 8 November 2014
08 Nov 2014 TM01 Termination of appointment of Isha Sangwan as a director on 8 November 2014
08 Nov 2014 TM01 Termination of appointment of Jan Sher as a director on 8 November 2014
14 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Feb 2014 SH01 Statement of capital following an allotment of shares on 1 January 2014
  • GBP 50,000
27 Jan 2014 AP01 Appointment of Mrs Isha Sangwan as a director
15 Jan 2014 AD01 Registered office address changed from 13 Harvey Road Ilford Essex IG1 2NJ on 15 January 2014
01 Nov 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
26 Sep 2013 AD01 Registered office address changed from 29 Vine Gardens Ilford Essex IG1 2QJ England on 26 September 2013