- Company Overview for LONDON AND LONDON BOOKS LTD (09600707)
- Filing history for LONDON AND LONDON BOOKS LTD (09600707)
- People for LONDON AND LONDON BOOKS LTD (09600707)
- More for LONDON AND LONDON BOOKS LTD (09600707)
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) |
---|---|---|---|
28 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
18 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
05 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
|
|
03 Apr 2016 | TM01 | Termination of appointment of Shah Layakh Chowdhury as a director on 20 May 2015 | |
03 Apr 2016 | AP01 | Appointment of Mr Sohail Mansoor as a director on 20 May 2015 | |
16 Mar 2016 | TM01 | Termination of appointment of Sohail Mansoor as a director on 20 May 2015 | |
16 Mar 2016 | AP01 | Appointment of Mr Shah Layakh Chowdhury as a director on 20 May 2015 | |
16 Jul 2015 | AD01 | Registered office address changed from 11 Fitzray House Lynwood Drve Worcester Park London Surrey KT4 7AT England to Suit 11 Fitzray House Lynwood Drive Worcester Park Surrey KT4 7AT on 16 July 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Shah Layakh Chowdhury as a director on 20 May 2015 | |
23 Jun 2015 | AP01 | Appointment of Mr Sohail Mansoor as a director on 20 May 2015 | |
10 Jun 2015 | AD01 | Registered office address changed from Suite 11 Fitzray House Lynwood Drive Worcester Park Surrey KT4 7AT England to 11 Fitzray House Lynwood Drve Worcester Park London Surrey KT4 7AT on 10 June 2015 | |
29 May 2015 | AD01 | Registered office address changed from 24 Chatsworth Road London E5 0LP England to Suite 11 Fitzray House Lynwood Drive Worcester Park Surrey KT4 7AT on 29 May 2015 | |
20 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-20
|