Advanced company searchLink opens in new window

LONDON HOUSE INTERNATIONAL LIMITED

Company number 03042243

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)
15 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 26 October 2019
08 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 26 October 2018
03 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 26 October 2017
30 Nov 2017 MR04 Satisfaction of charge 030422430008 in full
09 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Nov 2016 4.20 Statement of affairs with form 4.19
08 Nov 2016 600 Appointment of a voluntary liquidator
08 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-27
05 Oct 2016 AD01 Registered office address changed from 500 Avebury Boulevard Milton Keynes MK9 2BE England to C/O Ccw Recovery Solutions 4 Mount Ephraim Road Tunbridge Wells TN1 1EE on 5 October 2016
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2016 TM01 Termination of appointment of John Christopher Richards as a director on 9 August 2016
25 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 31,874
25 May 2016 CH01 Director's details changed for Mr Christopher Mark Metalle on 30 April 2016
25 May 2016 CH01 Director's details changed for Mr John Christopher Richards on 30 April 2016
10 Aug 2015 AA01 Current accounting period extended from 30 April 2015 to 31 October 2015
03 Aug 2015 AD01 Registered office address changed from 6 the Stocks Cosgrove Milton Keynes MK19 7JD to 500 Avebury Boulevard Milton Keynes MK9 2BE on 3 August 2015
05 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 31,874
19 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
11 Dec 2014 MR01 Registration of charge 030422430008, created on 9 December 2014
06 Aug 2014 MR01 Registration of charge 030422430007, created on 29 July 2014
30 Jul 2014 MR04 Satisfaction of charge 2 in full
30 Jul 2014 MR04 Satisfaction of charge 1 in full
30 Jul 2014 MR04 Satisfaction of charge 3 in full