- Company Overview for LONDON PROPERTY FINANCE LIMITED (08606337)
- Filing history for LONDON PROPERTY FINANCE LIMITED (08606337)
- People for LONDON PROPERTY FINANCE LIMITED (08606337)
- More for LONDON PROPERTY FINANCE LIMITED (08606337)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2019 | DS01 | Application to strike the company off the register | |
15 Aug 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
28 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
05 Jan 2018 | CH01 | Director's details changed for Mr Charles James Peter Gregory on 29 November 2017 | |
05 Jan 2018 | PSC04 | Change of details for Mr Charles James Peter Gregory as a person with significant control on 29 November 2017 | |
29 Nov 2017 | CH01 | Director's details changed for Mr Charles James Peter Gregory on 13 October 2017 | |
08 Nov 2017 | PSC04 | Change of details for Mr Charles James Peter Gregory as a person with significant control on 13 October 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
20 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
21 Jul 2016 | CH01 | Director's details changed for Mr James Clifford Gregory on 9 July 2016 | |
21 Jul 2016 | CH01 | Director's details changed for Mr Charles James Peter Gregory on 9 July 2016 | |
02 Jun 2016 | AD01 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to 69-71 East Street Epsom Surrey KT17 1BP on 2 June 2016 | |
31 May 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
07 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
13 Feb 2015 | AD01 | Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP to Foframe House 35-37 Brent Street London NW4 2EF on 13 February 2015 | |
13 Nov 2014 | CERTNM |
Company name changed london & surrey construction LIMITED\certificate issued on 13/11/14
|
|
13 Nov 2014 | CONNOT | Change of name notice | |
23 Oct 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
11 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-11
|