- Company Overview for LONDON FIELDS DEVELOPMENTS LTD (08245104)
- Filing history for LONDON FIELDS DEVELOPMENTS LTD (08245104)
- People for LONDON FIELDS DEVELOPMENTS LTD (08245104)
- Charges for LONDON FIELDS DEVELOPMENTS LTD (08245104)
- More for LONDON FIELDS DEVELOPMENTS LTD (08245104)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
03 Aug 2016 | MR04 | Satisfaction of charge 2 in full | |
03 Aug 2016 | MR04 | Satisfaction of charge 082451040004 in full | |
03 Aug 2016 | MR04 | Satisfaction of charge 082451040003 in full | |
25 Nov 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
13 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2013 | |
29 Dec 2014 | CH01 | Director's details changed for Mr Timothy Anthony O'leary on 19 December 2014 | |
29 Dec 2014 | AD01 | Registered office address changed from Deighan Perkins 6th Floor Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 29 December 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
11 Jun 2014 | TM01 | Termination of appointment of Richard William Rayner as a director on 4 April 2014 | |
11 Jun 2014 | TM01 | Termination of appointment of Timothy Simon Racher as a director on 4 April 2014 | |
11 Jun 2014 | AP01 | Appointment of Mr Timothy Anthony O'leary as a director on 4 April 2014 | |
11 Jun 2014 | AD01 | Registered office address changed from 467 Rainham Road South Dagenham Essex RM10 7XJ on 11 June 2014 | |
24 Apr 2014 | MR01 | Registration of charge 082451040004, created on 4 April 2014 | |
10 Apr 2014 | MR01 | Registration of charge 082451040003, created on 4 April 2014 | |
09 Dec 2013 | AR01 | Annual return made up to 9 October 2013 with full list of shareholders | |
29 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Nov 2012 | AP01 | Appointment of Mr Timothy Simon Racher as a director on 9 October 2012 | |
23 Nov 2012 | TM01 | Termination of appointment of Timothy Simon Racher as a director on 9 October 2012 | |
16 Nov 2012 | CH01 | Director's details changed for Richard Raynor on 9 October 2012 | |
09 Oct 2012 | NEWINC |
Incorporation
|