LONDON REALTY (NINE ELMS DEVELOPMENT) LTD
Company number 09621337
- Company Overview for LONDON REALTY (NINE ELMS DEVELOPMENT) LTD (09621337)
- Filing history for LONDON REALTY (NINE ELMS DEVELOPMENT) LTD (09621337)
- People for LONDON REALTY (NINE ELMS DEVELOPMENT) LTD (09621337)
- More for LONDON REALTY (NINE ELMS DEVELOPMENT) LTD (09621337)
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 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 1 August 2015
|
|
05 Jul 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
26 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
23 Aug 2017 | PSC01 | Notification of Roger David Williams as a person with significant control on 1 July 2016 | |
23 Aug 2017 | PSC01 | Notification of Marcus John Williams as a person with significant control on 1 July 2016 | |
22 Aug 2017 | AA01 | Current accounting period extended from 30 June 2017 to 31 December 2017 | |
22 Aug 2017 | AP01 | Appointment of Mr Marcus John Williams as a director on 1 July 2016 | |
22 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
05 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-10-04
|
|
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2016 | AP01 | Appointment of Mr Roger David Williams as a director on 1 August 2015 | |
24 May 2016 | TM01 | Termination of appointment of Geoffrey David Slater as a director on 1 August 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Barbara Kahan as a director on 24 July 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Barbara Kahan as a director on 24 July 2015 | |
27 Jul 2015 | AP01 | Appointment of Mr Geoffrey David Slater as a director on 24 July 2015 | |
24 Jul 2015 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 30/34 North Street Hailsham East Sussex BN27 1DW on 24 July 2015 | |
03 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-03
|