- Company Overview for THE LONDON GENTLEMAN LIMITED (08274943)
- Filing history for THE LONDON GENTLEMAN LIMITED (08274943)
- People for THE LONDON GENTLEMAN LIMITED (08274943)
- More for THE LONDON GENTLEMAN LIMITED (08274943)
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 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
17 Mar 2016 | TM01 | Termination of appointment of Andrew William Paterson-Jones as a director on 14 January 2016 | |
17 Mar 2016 | TM01 | Termination of appointment of Jeremy Henman as a director on 14 January 2016 | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Feb 2016 | AD01 | Registered office address changed from 55 Ellerton Road London SW18 3NQ to 212 New Kings Road London SW6 4NZ on 2 February 2016 | |
03 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
10 Apr 2014 | SH02 | Sub-division of shares on 1 March 2014 | |
28 Nov 2013 | AR01 | Annual return made up to 31 October 2013 with full list of shareholders | |
06 Dec 2012 | TM01 | Termination of appointment of Stefan Lubomirski De Vaux as a director | |
06 Dec 2012 | AD01 | Registered office address changed from C/O Oppenheim & Co 52 Great Eastern Street London EC2A 3EP England on 6 December 2012 | |
31 Oct 2012 | NEWINC |
Incorporation
|