Advanced company searchLink opens in new window

L'IL LONDON (SWANSEA) LIMITED

Company number 09766002

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 14 August 2020
03 Sep 2019 AD01 Registered office address changed from 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ Wales to 10 st Helen's Road Swansea SA1 4AW on 3 September 2019
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2019 LIQ02 Statement of affairs
30 Aug 2019 600 Appointment of a voluntary liquidator
30 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-15
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
10 Apr 2019 PSC01 Notification of Paul Royce Thomas as a person with significant control on 10 April 2019
10 Apr 2019 PSC07 Cessation of David Sidney Wakely as a person with significant control on 10 April 2019
10 Apr 2019 PSC07 Cessation of David Robert Bellis as a person with significant control on 10 April 2019
10 Apr 2019 TM01 Termination of appointment of David Robert Bellis as a director on 10 April 2019
10 Apr 2019 TM01 Termination of appointment of David Wakely as a director on 10 April 2019
10 Apr 2019 AP01 Appointment of Mr Paul Royce Thomas as a director on 10 April 2019
07 Mar 2019 CS01 Confirmation statement made on 14 December 2018 with updates
11 Sep 2018 AA Total exemption full accounts made up to 30 September 2017
03 Jul 2018 AD01 Registered office address changed from 112 Walter Road Swansea SA1 5QQ Wales to 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ on 3 July 2018
22 Feb 2018 AD01 Registered office address changed from Avc House 21 Northampton Lane Swansea SA1 4EH United Kingdom to 112 Walter Road Swansea SA1 5QQ on 22 February 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
21 Feb 2018 PSC01 Notification of David Wakely as a person with significant control on 19 May 2017
21 Feb 2018 PSC01 Notification of David Bellis as a person with significant control on 19 May 2017
21 Feb 2018 PSC07 Cessation of Sililo Victor Martens as a person with significant control on 19 May 2017
07 Feb 2018 MR01 Registration of charge 097660020002, created on 25 January 2018
04 Jul 2017 TM01 Termination of appointment of Sililo Victor Martens as a director on 19 May 2017