- Company Overview for LONDON & NEW YORK (SERVICES) LIMITED (08647897)
- Filing history for LONDON & NEW YORK (SERVICES) LIMITED (08647897)
- People for LONDON & NEW YORK (SERVICES) LIMITED (08647897)
- More for LONDON & NEW YORK (SERVICES) LIMITED (08647897)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2019 | DS01 | Application to strike the company off the register | |
14 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Oct 2018 | TM01 | Termination of appointment of Antony Ian Spencer as a director on 22 October 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
06 Aug 2018 | PSC04 | Change of details for Misss Christina Lillian Rawlinson as a person with significant control on 31 July 2018 | |
30 Jul 2018 | CH01 | Director's details changed for Mr Kieron John Walls on 30 July 2018 | |
30 Jul 2018 | CH01 | Director's details changed for Mr Daniel George Moyer on 30 July 2018 | |
13 Mar 2018 | PSC07 | Cessation of Cavendish Square Limited as a person with significant control on 13 March 2018 | |
14 Feb 2018 | PSC07 | Cessation of Antony Ian Spencer as a person with significant control on 1 February 2018 | |
18 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
14 Dec 2017 | PSC07 | Cessation of Janice Kinnish as a person with significant control on 14 December 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
15 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
18 Nov 2016 | CH01 | Director's details changed for Mr Daniel George Moyer on 11 November 2016 | |
08 Nov 2016 | AP01 | Appointment of Mr Daniel George Moyer as a director on 2 November 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of Christina Lillian Rawlinson as a director on 2 November 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
17 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
20 Jun 2016 | AA01 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 | |
25 Jan 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
07 Jun 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
|