- Company Overview for LONDRES PROPERTIES LIMITED (11883088)
- Filing history for LONDRES PROPERTIES LIMITED (11883088)
- People for LONDRES PROPERTIES LIMITED (11883088)
- More for LONDRES PROPERTIES LIMITED (11883088)
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) |
---|---|---|---|
31 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2020 | CS01 | Confirmation statement made on 13 March 2020 with updates | |
09 Jun 2020 | PSC01 | Notification of Jan Peter Van Den Berg as a person with significant control on 15 August 2019 | |
09 Jun 2020 | TM01 | Termination of appointment of Hussam Mohamed Nair as a director on 15 August 2019 | |
09 Jun 2020 | TM01 | Termination of appointment of Mohamed Elamin as a director on 15 August 2019 | |
09 Jun 2020 | TM01 | Termination of appointment of Hassan Arif as a director on 15 August 2019 | |
09 Jun 2020 | AP01 | Appointment of Mr Jan Peter Van Den Berg as a director on 15 August 2019 | |
09 Jun 2020 | PSC07 | Cessation of Mohamed Elamin as a person with significant control on 15 July 2019 | |
09 Jun 2020 | PSC07 | Cessation of Hassan Arif as a person with significant control on 15 August 2019 | |
09 Jun 2020 | AD01 | Registered office address changed from 10 Maclise Road London W14 0PR United Kingdom to 30 East Acton Lane London W3 7EG on 9 June 2020 | |
09 Jun 2020 | PSC07 | Cessation of Hussam Mohamed Nair as a person with significant control on 15 August 2019 | |
14 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-14
|