Advanced company searchLink opens in new window

LONDON CORNWALL (BRISTOL 1) LIMITED

Company number 06881417

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)
11 Sep 2015 TM01 Termination of appointment of Timothy Paul Stevenson as a director on 3 November 2014
18 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2015 AA Total exemption small company accounts made up to 31 December 2013
07 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2014 AD01 Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 6-8 James Street James Street London W1U 1ED on 8 August 2014
11 Jun 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
11 Jun 2014 CH01 Director's details changed for Mr Timothy Laurence Attlee on 11 June 2014
03 May 2014 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2014 AA Total exemption small company accounts made up to 31 December 2012
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
01 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
22 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ The loan agreement 05/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 4
26 Feb 2013 CH01 Director's details changed for Mr Timothy Laurence Attlee on 25 February 2013
26 Feb 2013 AD01 Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 26 February 2013
09 Jan 2013 AA Total exemption full accounts made up to 31 December 2011
02 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
31 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
17 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
10 Aug 2011 CH01 Director's details changed for Mr Timothy Laurence Attlee on 24 June 2011
10 Aug 2011 AD01 Registered office address changed from 5/F Kings Court 2-16 Goodge Street London W1T 2QA England on 10 August 2011