- Company Overview for LONDON (AI) LIMITED (NI602566)
- Filing history for LONDON (AI) LIMITED (NI602566)
- People for LONDON (AI) LIMITED (NI602566)
- More for LONDON (AI) LIMITED (NI602566)
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 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2017 | DS01 | Application to strike the company off the register | |
05 May 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
28 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
03 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-03
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Dec 2014 | AD01 | Registered office address changed from Murray House Murray Street Belfast BT1 6DN to 78 Seahill Road Holywood County Down BT18 0DS on 22 December 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
06 Jul 2011 | CH01 | Director's details changed for Mr Paul Keenan on 22 March 2011 | |
06 Jul 2011 | CH01 | Director's details changed for Mr Kieron Kent on 22 March 2011 | |
21 May 2010 | RESOLUTIONS |
Resolutions
|
|
13 May 2010 | TM01 | Termination of appointment of David Jamison as a director | |
13 May 2010 | TM02 | Termination of appointment of Sarcon Compliance Limited as a secretary | |
13 May 2010 | SH01 |
Statement of capital following an allotment of shares on 5 May 2010
|
|
13 May 2010 | AP03 | Appointment of Kieron Kent as a secretary |