Advanced company searchLink opens in new window

LORDWILL IMPORT LIMITED

Company number 04425740

Filter by category

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)
03 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2012 DS01 Application to strike the company off the register
30 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
04 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
Statement of capital on 2011-07-04
  • GBP 1,000
09 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
12 Jan 2011 AD01 Registered office address changed from Suite 12 43 Bedford Street Covent Garden London WC2E 9HA England on 12 January 2011
09 Sep 2010 AD01 Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 9 September 2010
09 Sep 2010 AD01 Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD Uk on 9 September 2010
07 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
07 Jun 2010 CH04 Secretary's details changed for Interstatus Limited on 7 June 2010
07 Jun 2010 CH01 Director's details changed for Mr Nikolay Feonov on 7 June 2010
06 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
15 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-11
15 Jan 2010 CONNOT Change of name notice
24 Dec 2009 CERTNM Company name changed chemical industry corporation LIMITED\certificate issued on 24/12/09
  • CONNOT ‐ Change of name notice
11 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-17
21 May 2009 288a Secretary appointed interstatus LIMITED
20 May 2009 363a Return made up to 27/04/09; full list of members
19 May 2009 288a Director appointed mr nikolay feonov
19 May 2009 363a Return made up to 26/04/09; full list of members
14 May 2009 287 Registered office changed on 14/05/2009 from suite 12 456-458 strand london WC2R 0DZ
14 May 2009 288b Appointment Terminated Director secretarial corporation LIMITED
14 May 2009 288b Appointment Terminated Secretary sarah brown
25 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008