- Company Overview for LONDON RUG COMPANY LTD (08438376)
- Filing history for LONDON RUG COMPANY LTD (08438376)
- People for LONDON RUG COMPANY LTD (08438376)
- More for LONDON RUG COMPANY LTD (08438376)
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) |
---|---|---|---|
08 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
08 Apr 2016 | CH01 | Director's details changed for Habib Ullah on 5 April 2016 | |
08 Apr 2016 | CH03 | Secretary's details changed for Habib Ullah on 5 April 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
08 Apr 2015 | CH03 | Secretary's details changed for Habib Ullah on 1 May 2014 | |
08 Apr 2015 | CH01 | Director's details changed for Habib Ullah on 2 May 2014 | |
09 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from 76 Netherhampton Road Salisbury SP2 8HE England to C/O C/O 18(S) Beehive Lane Ilford Essex IG1 3RD on 7 August 2014 | |
04 Jul 2014 | AD01 | Registered office address changed from 33 Islip Gardens Northolt Middlesex UB5 5BY on 4 July 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
21 Feb 2014 | CH01 | Director's details changed for Habib Ullah on 20 February 2014 | |
21 Feb 2014 | CH03 | Secretary's details changed for Habib Ullah on 20 February 2014 | |
21 Feb 2014 | AD01 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 21 February 2014 | |
11 Mar 2013 | NEWINC | Incorporation |