- Company Overview for LONDON TIPPER OPERATORS LTD (09644939)
- Filing history for LONDON TIPPER OPERATORS LTD (09644939)
- People for LONDON TIPPER OPERATORS LTD (09644939)
- More for LONDON TIPPER OPERATORS LTD (09644939)
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) |
---|---|---|---|
17 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2018 | DS01 | Application to strike the company off the register | |
23 Aug 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
23 Aug 2017 | PSC01 | Notification of Christopher Farrar as a person with significant control on 6 April 2017 | |
11 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
11 Jul 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
29 May 2016 | AD01 | Registered office address changed from Cooper & Co 9 Palmers Avenue Grays RM17 5TX England to 43 Berkely Drive Chelmsford CM2 6XR on 29 May 2016 | |
12 Oct 2015 | TM01 | Termination of appointment of Timothy David Matthews as a director on 1 October 2015 | |
18 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-18
|