- Company Overview for LONDON HB LTD (08781045)
- Filing history for LONDON HB LTD (08781045)
- People for LONDON HB LTD (08781045)
- Insolvency for LONDON HB LTD (08781045)
- More for LONDON HB LTD (08781045)
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) |
---|---|---|---|
01 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Dec 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Dec 2020 | AD01 | Registered office address changed from 22 Sydney Road Guildford GU1 3LL England to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 12 December 2020 | |
07 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2020 | LIQ02 | Statement of affairs | |
12 Oct 2020 | AA | Micro company accounts made up to 30 November 2019 | |
06 Oct 2020 | AD01 | Registered office address changed from 5a New Street Lymington SO41 9BH England to 22 Sydney Road Guildford GU1 3LL on 6 October 2020 | |
31 Dec 2019 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
16 Dec 2019 | PSC04 | Change of details for Miss Ashley Rae-Marie Turner as a person with significant control on 1 December 2019 | |
16 Dec 2019 | PSC04 | Change of details for Mr David Constantine John Marr as a person with significant control on 1 December 2019 | |
15 Dec 2019 | PSC04 | Change of details for Mr David Constantine John Marr as a person with significant control on 2 December 2019 | |
15 Dec 2019 | PSC04 | Change of details for Miss Ashley Rae-Marie Turner as a person with significant control on 2 December 2019 | |
15 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with updates | |
15 Dec 2019 | PSC04 | Change of details for Mr David Constantine John Marr as a person with significant control on 1 December 2019 | |
15 Dec 2019 | PSC04 | Change of details for Miss Ashley Rae-Marie Turner as a person with significant control on 1 December 2019 | |
15 Dec 2019 | AD02 | Register inspection address has been changed to 54 Killyon Road London SW8 2XT | |
15 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 1 December 2019
|
|
27 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
29 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
27 Aug 2019 | AD01 | Registered office address changed from 54 Killyon Road London SW8 2XT England to 5a New Street Lymington SO41 9BH on 27 August 2019 | |
20 Aug 2019 | TM01 | Termination of appointment of Zigmas Pivoras as a director on 20 August 2019 | |
20 Aug 2019 | TM01 | Termination of appointment of John Douglas Marr as a director on 20 August 2019 | |
20 Aug 2019 | TM01 | Termination of appointment of Athena Margaret Marr as a director on 20 August 2019 | |
28 Feb 2019 | AD01 | Registered office address changed from 120-170 Stewart's Rd London SW8 4UB England to 54 Killyon Road London SW8 2XT on 28 February 2019 |