- Company Overview for NORTH LONDON CITY LETS LIMITED (09054837)
- Filing history for NORTH LONDON CITY LETS LIMITED (09054837)
- People for NORTH LONDON CITY LETS LIMITED (09054837)
- Insolvency for NORTH LONDON CITY LETS LIMITED (09054837)
- More for NORTH LONDON CITY LETS LIMITED (09054837)
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) |
---|---|---|---|
11 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Feb 2020 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 18 February 2020 | |
17 Feb 2020 | LIQ02 | Statement of affairs | |
17 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
24 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
20 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
20 Feb 2018 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
20 Feb 2018 | AR01 | Annual return made up to 20 June 2016 with full list of shareholders | |
20 Feb 2018 | RT01 | Administrative restoration application | |
16 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
07 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
27 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
27 Jun 2014 | AP01 | Appointment of Mr Fazal Tariq Ullah as a director | |
23 May 2014 | NEWINC | Incorporation |