- Company Overview for LONDON INSTRUMENT SUPPLIES LIMITED (08105359)
- Filing history for LONDON INSTRUMENT SUPPLIES LIMITED (08105359)
- People for LONDON INSTRUMENT SUPPLIES LIMITED (08105359)
- More for LONDON INSTRUMENT SUPPLIES LIMITED (08105359)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |