Advanced company searchLink opens in new window

LONDON SUPERSTORES LIMITED

Company number 01358349

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)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2015 SOAS(A) Voluntary strike-off action has been suspended
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2015 TM01 Termination of appointment of Jim Hepburn as a director on 5 April 2015
23 Apr 2015 AP01 Appointment of Mr Simon Nicholas Wilbraham as a director on 5 April 2015
27 Mar 2015 SOAS(A) Voluntary strike-off action has been suspended
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2015 AP01 Appointment of Mr Duncan Neil Leggett as a director on 12 January 2015
16 Jan 2015 TM01 Termination of appointment of Emmett Mcevoy as a director on 12 January 2015
14 Jan 2015 MR04 Satisfaction of charge 013583490017 in full
11 Jan 2015 DS01 Application to strike the company off the register
12 Dec 2014 SH19 Statement of capital on 12 December 2014
  • GBP 1
12 Dec 2014 SH20 Statement by Directors
12 Dec 2014 CAP-SS Solvency Statement dated 08/12/14
12 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 72,794
17 Jun 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
13 May 2014 AA Accounts for a dormant company made up to 31 December 2013
02 May 2014 MR04 Satisfaction of charge 12 in full
02 May 2014 MR04 Satisfaction of charge 15 in full
02 May 2014 MR04 Satisfaction of charge 16 in full
17 Apr 2014 MR01 Registration of charge 013583490017
16 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 72,794
05 Jul 2013 CH01 Director's details changed for Emmett Mcevoy on 5 July 2013
05 Jul 2013 CH01 Director's details changed for Mr Andrew John Mcdonald on 5 July 2013