Advanced company searchLink opens in new window

DS LONDRA LTD

Company number 08378975

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)
04 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
08 May 2018 CH01 Director's details changed for Ms Daniela Semeraro on 8 March 2018
08 May 2018 PSC04 Change of details for Ms Daniela Semeraro as a person with significant control on 8 March 2018
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
27 Oct 2017 AA01 Previous accounting period shortened from 29 January 2017 to 28 January 2017
19 May 2017 AA Total exemption small company accounts made up to 31 January 2016
27 Jan 2017 AA01 Previous accounting period shortened from 30 January 2016 to 29 January 2016
05 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
28 Oct 2016 AA01 Previous accounting period shortened from 31 January 2016 to 30 January 2016
12 May 2016 CH01 Director's details changed for Mrs Daniela Semeraro on 1 April 2016
09 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Oct 2015 AD01 Registered office address changed from 2nd Floor Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN to C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ on 29 October 2015
29 Jan 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
27 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
30 Jan 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
29 Jan 2013 NEWINC Incorporation