- Company Overview for LONDON SOUTH PROPERTIES LIMITED (09085043)
- Filing history for LONDON SOUTH PROPERTIES LIMITED (09085043)
- People for LONDON SOUTH PROPERTIES LIMITED (09085043)
- More for LONDON SOUTH PROPERTIES LIMITED (09085043)
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) |
---|---|---|---|
19 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
31 Jan 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
10 Aug 2017 | PSC01 | Notification of Zulfiqar Ali Khan as a person with significant control on 6 April 2016 | |
01 Jul 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
11 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
02 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
01 Dec 2015 | AD01 | Registered office address changed from 842 London Road Thornton Heath Croydon Surrey CR7 7PA England to 4 Postmill Close Croydon Surrey CR0 5DY on 1 December 2015 | |
13 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-13
|