Advanced company searchLink opens in new window

LSDL LIMITED

Company number 08206516

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)
19 May 2018 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Feb 2017 4.68 Liquidators' statement of receipts and payments to 16 December 2016
06 Jan 2016 AD01 Registered office address changed from C/O Paragon Partners Churchill House 137 - 139 Brent Street London NW4 4DJ England to 46 Vivian Avenue Hendon Central London NW4 3XP on 6 January 2016
04 Jan 2016 4.20 Statement of affairs with form 4.19
04 Jan 2016 600 Appointment of a voluntary liquidator
04 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
04 Dec 2015 CERTNM Company name changed adafina restaurants LIMITED\certificate issued on 04/12/15
  • RES15 ‐ Change company name resolution on 2015-11-13
04 Dec 2015 CONNOT Change of name notice
09 Nov 2015 1.4 Notice of completion of voluntary arrangement
27 Mar 2015 AA01 Previous accounting period shortened from 31 July 2014 to 30 June 2014
17 Mar 2015 TM01 Termination of appointment of Scott Antony Saunders as a director on 23 February 2015
20 Nov 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
20 Oct 2014 AD01 Registered office address changed from 67 Abbey Road London NW8 0AE to C/O Paragon Partners Churchill House 137 - 139 Brent Street London NW4 4DJ on 20 October 2014
07 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-07
  • GBP 1
29 Aug 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Jun 2014 AA01 Previous accounting period shortened from 30 September 2013 to 31 July 2013
16 Dec 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
08 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
07 Sep 2012 NEWINC Incorporation