Advanced company searchLink opens in new window

LICCIARDI,CUMMINGS AND PARTNERS LIMITED

Company number 06881520

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)
13 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
04 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
Statement of capital on 2012-05-04
  • GBP 3,000
04 May 2012 CH01 Director's details changed for Mr Peter Kristoffer Cummings Nielsen on 3 May 2012
04 May 2012 AD01 Registered office address changed from 123 Pall Mall London SW1Y 5EA England on 4 May 2012
04 May 2012 AD01 Registered office address changed from 78 York St London W1H 1DP United Kingdom on 4 May 2012
26 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
24 Jan 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-17
17 Jan 2012 TM01 Termination of appointment of Samuel Evans as a director on 17 January 2012
13 May 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
13 May 2011 AP01 Appointment of Mr Samuel Evans as a director
13 May 2011 CH01 Director's details changed for Mr Peter Kristoffer Cummings Nielsen on 13 May 2011
19 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
17 Aug 2010 CH01 Director's details changed for Mr Peter Kristoffer Cummings Nielsen on 10 August 2010
11 Aug 2010 CH01 Director's details changed for Mr. Anthony Licciardi on 10 August 2010
27 Jul 2010 TM01 Termination of appointment of Samuel Evans as a director
27 May 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
27 May 2010 AD01 Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 27 May 2010
27 May 2010 CH01 Director's details changed for Mr Peter Kristoffer Cummings Nielsen on 1 January 2010
26 May 2010 CH01 Director's details changed for Mr Peter Kristoffer Cummings Nielsen on 1 January 2010
26 May 2010 CH01 Director's details changed for Mr. Anthony Licciardi on 8 May 2010
26 May 2010 CH01 Director's details changed for Mr. Anthony Licciardi on 7 May 2010
26 May 2010 CH01 Director's details changed for Mr Samuel Evans on 7 May 2010
20 Apr 2009 NEWINC Incorporation