Advanced company searchLink opens in new window

LONG DITTON LIMITED

Company number 10467688

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)
19 Jan 2023 BONA Bona Vacantia disclaimer
05 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Aug 2019 AD01 Registered office address changed from 64 Ditton Hill Road Long Ditton Surbiton KT6 5JD England to Olympia House Armitage Road London NW11 8RQ on 20 August 2019
19 Aug 2019 LIQ02 Statement of affairs
19 Aug 2019 600 Appointment of a voluntary liquidator
19 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-06
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
08 Aug 2018 AA Micro company accounts made up to 30 November 2017
25 Jul 2018 AD01 Registered office address changed from 62 Ditton Hill Road Long Ditton Surbiton KT6 5JD United Kingdom to 64 Ditton Hill Road Long Ditton Surbiton KT6 5JD on 25 July 2018
16 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-14
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
14 Mar 2018 PSC01 Notification of Admir Gashi as a person with significant control on 14 March 2018
14 Mar 2018 AP01 Appointment of Mr Admir Gashi as a director on 14 March 2018
14 Mar 2018 TM01 Termination of appointment of Admir Hyka as a director on 14 March 2018
14 Mar 2018 PSC07 Cessation of Admir Hyka as a person with significant control on 14 March 2018
10 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with updates
10 Sep 2017 TM02 Termination of appointment of David Mitchell as a secretary on 1 September 2017
10 Sep 2017 AD01 Registered office address changed from 101 Cheam Common Road Worcester Park KT4 8TA United Kingdom to 62 Ditton Hill Road Long Ditton Surbiton KT6 5JD on 10 September 2017
14 Aug 2017 TM01 Termination of appointment of Adem Gashi as a director on 14 August 2017
08 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted