- Company Overview for LONG DITTON LIMITED (10467688)
- Filing history for LONG DITTON LIMITED (10467688)
- People for LONG DITTON LIMITED (10467688)
- Insolvency for LONG DITTON LIMITED (10467688)
- More for LONG DITTON LIMITED (10467688)
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
|
|
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
|
|
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
|