- Company Overview for LONDON MONEY COMMERCIAL LIMITED (10075115)
- Filing history for LONDON MONEY COMMERCIAL LIMITED (10075115)
- People for LONDON MONEY COMMERCIAL LIMITED (10075115)
- More for LONDON MONEY COMMERCIAL LIMITED (10075115)
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) |
---|---|---|---|
24 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2023 | DS01 | Application to strike the company off the register | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2022 | AD01 | Registered office address changed from Havard & Associates Ltd Scottish Mutual House 27-29 Hornchurch RM11 1RS England to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 8 September 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 21 March 2022 with updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 21 March 2021 with updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Nov 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 June 2017 | |
06 Sep 2017 | PSC02 | Notification of London Money Group Holdings Limited as a person with significant control on 27 March 2017 | |
06 Sep 2017 | PSC07 | Cessation of Martin Norman Stewart as a person with significant control on 27 March 2017 | |
06 Sep 2017 | PSC01 | Notification of Darren Paul Willoughby as a person with significant control on 27 March 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
19 May 2017 | SH01 |
Statement of capital following an allotment of shares on 27 March 2017
|
|
16 May 2017 | RESOLUTIONS |
Resolutions
|
|
16 May 2017 | SH08 | Change of share class name or designation | |
15 May 2017 | SH10 | Particulars of variation of rights attached to shares | |
12 May 2017 | AP01 | Appointment of Mr Darren Paul Willoughby as a director on 27 March 2017 |