- Company Overview for LONDONWIDE PROPERTIES (BERMONDSEY) LIMITED (08524505)
- Filing history for LONDONWIDE PROPERTIES (BERMONDSEY) LIMITED (08524505)
- People for LONDONWIDE PROPERTIES (BERMONDSEY) LIMITED (08524505)
- Charges for LONDONWIDE PROPERTIES (BERMONDSEY) LIMITED (08524505)
- More for LONDONWIDE PROPERTIES (BERMONDSEY) LIMITED (08524505)
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 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2017 | DS01 | Application to strike the company off the register | |
19 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
25 Jan 2017 | AA | Full accounts made up to 30 September 2016 | |
20 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
31 Mar 2016 | AA | Full accounts made up to 30 September 2015 | |
19 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
12 Apr 2015 | AA | Full accounts made up to 30 September 2014 | |
21 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
21 May 2014 | CH02 | Director's details changed for Londonwide Properties Plc on 1 April 2014 | |
21 May 2014 | CH01 | Director's details changed for Mr Ivo Laurence George Hesmondhalgh on 1 April 2014 | |
21 May 2014 | CH03 | Secretary's details changed for Ivo Hesmondhalgh on 1 April 2014 | |
14 Mar 2014 | AA | Full accounts made up to 30 September 2013 | |
07 Feb 2014 | CH01 | Director's details changed for Mr Ivo Laurence George Hesmondhalgh on 7 February 2014 | |
07 Feb 2014 | CH03 | Secretary's details changed for Ivo Hesmondhalgh on 7 February 2014 | |
09 Aug 2013 | AD01 | Registered office address changed from Charter Court Midland Road Hemel Hempstead Herts HP2 5GE England on 9 August 2013 | |
10 Jul 2013 | MR01 | Registration of charge 085245050001 | |
10 Jul 2013 | MR01 | Registration of charge 085245050002 | |
20 Jun 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 30 September 2013 | |
10 May 2013 | NEWINC | Incorporation |