Advanced company searchLink opens in new window

LONDON PAVILION II LIMITED

Company number 03183754

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2017 DS01 Application to strike the company off the register
16 May 2017 CS01 Confirmation statement made on 9 April 2017 with updates
30 Nov 2016 TM02 Termination of appointment of Gregor Grant as a secretary on 30 September 2016
15 Nov 2016 TM01 Termination of appointment of Gregor Grant as a director on 30 September 2016
06 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
24 May 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Jun 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
21 Nov 2014 AP01 Appointment of Mr Toby Coultas Smith as a director on 30 October 2014
21 Nov 2014 TM01 Termination of appointment of Timothy Edward Cullum as a director on 10 October 2014
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
28 May 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
07 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Jul 2013 AP03 Appointment of Mr Gregor Grant as a secretary
04 Jul 2013 TM02 Termination of appointment of Linda Bulloch as a secretary
01 Jul 2013 AP01 Appointment of Mr Timothy Edward Cullum as a director
28 Jun 2013 TM01 Termination of appointment of Stephen Richards as a director
23 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/01/2022 under section 1088 of the Companies Act 2006
18 Apr 2013 AP01 Appointment of Mr Gregor Grant as a director
18 Apr 2013 TM01 Termination of appointment of Andrew Campbell as a director
10 Oct 2012 AP03 Appointment of Ms Linda Bulloch as a secretary
10 Oct 2012 TM02 Termination of appointment of Andrew Kendall as a secretary
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011