- Company Overview for L'IL LONDON (SWANSEA) LIMITED (09766002)
- Filing history for L'IL LONDON (SWANSEA) LIMITED (09766002)
- People for L'IL LONDON (SWANSEA) LIMITED (09766002)
- Charges for L'IL LONDON (SWANSEA) LIMITED (09766002)
- Insolvency for L'IL LONDON (SWANSEA) LIMITED (09766002)
- More for L'IL LONDON (SWANSEA) LIMITED (09766002)
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
|
|
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 |