Advanced company searchLink opens in new window

THE GREATER LONDON CHAMBER OF COMMERCE AND INDUSTRY LIMITED

Company number 02969667

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)
14 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2013 DS01 Application to strike the company off the register
04 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
Statement of capital on 2012-10-04
  • GBP 1
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Feb 2012 AP03 Appointment of Neil Anthony Stanfield as a secretary on 1 December 2011
15 Feb 2012 TM02 Termination of appointment of George Charles Robin Booth as a secretary on 30 November 2001
15 Feb 2012 TM01 Termination of appointment of George Charles Robin Booth as a director on 30 November 2011
21 Oct 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
21 Oct 2011 CH03 Secretary's details changed for Mr George Charles Robin Booth on 5 August 2011
21 Oct 2011 CH01 Director's details changed for Mr George Charles Robin Booth on 5 August 2011
26 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
05 Nov 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
15 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
31 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
29 Oct 2009 AR01 Annual return made up to 20 September 2009 with full list of shareholders
20 Aug 2009 288c Director and Secretary's Change of Particulars / george booth / 01/10/2008 / HouseName/Number was: , now: fir lodge; Street was: larkshill court, now: virginia avenue; Area was: titlarks hill, now: ; Post Town was: sunningdale, now: virginia water; Region was: berkshire, now: surrey; Post Code was: SL5 0JD, now: GU25 4RY
15 Dec 2008 363a Return made up to 20/09/08; full list of members
12 Dec 2008 287 Registered office changed on 12/12/2008 from 33 queen street london EC4R 1AP
12 Dec 2008 190 Location of debenture register
12 Dec 2008 353 Location of register of members
03 Nov 2008 AA Accounts made up to 31 December 2007
02 Nov 2007 363a Return made up to 20/09/07; full list of members
01 Nov 2007 AA Accounts made up to 31 December 2006
02 Nov 2006 AA Accounts made up to 31 December 2005