- Company Overview for LONDONMETRIC RETAIL DISTRIBUTION III LIMITED (08565483)
- Filing history for LONDONMETRIC RETAIL DISTRIBUTION III LIMITED (08565483)
- People for LONDONMETRIC RETAIL DISTRIBUTION III LIMITED (08565483)
- Charges for LONDONMETRIC RETAIL DISTRIBUTION III LIMITED (08565483)
- More for LONDONMETRIC RETAIL DISTRIBUTION III LIMITED (08565483)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2019 | DS01 | Application to strike the company off the register | |
22 Feb 2019 | SH20 | Statement by Directors | |
22 Feb 2019 | SH19 |
Statement of capital on 22 February 2019
|
|
22 Feb 2019 | CAP-SS | Solvency Statement dated 05/02/19 | |
22 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2018 | AA | Full accounts made up to 31 March 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
08 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 15 February 2018
|
|
09 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
23 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
10 Nov 2015 | MR04 | Satisfaction of charge 085654830001 in full | |
12 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
21 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
24 Apr 2015 | MR05 | All of the property or undertaking has been released from charge 085654830001 | |
01 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
16 Jul 2014 | MR01 | Registration of charge 085654830001, created on 4 July 2014 | |
11 Jul 2014 | CH01 | Director's details changed for Mr Andrew Marc Jones on 5 July 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
22 Jan 2014 | AP03 | Appointment of Ms Jadzia Zofia Duzniak as a secretary | |
15 Jan 2014 | RESOLUTIONS |
Resolutions
|