LONDONMETRIC RETAIL DISTRIBUTION II LIMITED
Company number 08644584
- Company Overview for LONDONMETRIC RETAIL DISTRIBUTION II LIMITED (08644584)
- Filing history for LONDONMETRIC RETAIL DISTRIBUTION II LIMITED (08644584)
- People for LONDONMETRIC RETAIL DISTRIBUTION II LIMITED (08644584)
- Charges for LONDONMETRIC RETAIL DISTRIBUTION II LIMITED (08644584)
- More for LONDONMETRIC RETAIL DISTRIBUTION II LIMITED (08644584)
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) |
---|---|---|---|
09 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
23 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
10 Nov 2015 | MR04 | Satisfaction of charge 086445840002 in full | |
10 Nov 2015 | MR04 | Satisfaction of charge 086445840001 in full | |
21 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
24 Apr 2015 | MR05 | All of the property or undertaking has been released from charge 086445840001 | |
24 Apr 2015 | MR05 | All of the property or undertaking has been released from charge 086445840002 | |
01 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
26 Sep 2014 | MR01 | Registration of charge 086445840002, created on 24 September 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
16 Jul 2014 | MR01 | Registration of charge 086445840001, created on 4 July 2014 | |
11 Jul 2014 | CH01 | Director's details changed for Mr Andrew Marc Jones on 5 July 2014 | |
23 May 2014 | AA01 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 | |
27 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2013 | AP03 | Appointment of Ms Jadzia Zofia Duzniak as a secretary | |
23 Aug 2013 | AP01 | Appointment of Mr Andrew Marc Jones as a director | |
23 Aug 2013 | AP01 | Appointment of Mr Valentine Tristram Beresford as a director | |
16 Aug 2013 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 16 August 2013 | |
16 Aug 2013 | AP01 | Appointment of Mr Mark Andrew Stirling as a director | |
16 Aug 2013 | TM01 | Termination of appointment of Andrew Davis as a director | |
16 Aug 2013 | AP01 | Appointment of Mr Martin Francis Mcgann as a director | |
15 Aug 2013 | CERTNM |
Company name changed abletown LIMITED\certificate issued on 15/08/13
|
|
09 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-09
|