Advanced company searchLink opens in new window

LONDONI WORLDWIDE LTD

Company number 07977510

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)
22 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2017 AA Total exemption full accounts made up to 31 March 2016
22 Feb 2017 AD01 Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to 48 Ashfield Liverpool L15 1EZ on 22 February 2017
11 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2016 AP01 Appointment of Mr Abdus Samad as a director on 12 April 2016
12 Apr 2016 TM01 Termination of appointment of Mubinul Hoque as a director on 12 April 2016
28 Oct 2015 AP01 Appointment of Mr Mubinul Hoque as a director on 7 April 2015
28 Oct 2015 TM01 Termination of appointment of Abdus Samad as a director on 7 April 2015
24 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Jun 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Apr 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
08 Apr 2013 CERTNM Company name changed londoni nationwide LTD\certificate issued on 08/04/13
  • RES15 ‐ Change company name resolution on 2013-03-28
08 Apr 2013 CONNOT Change of name notice
08 May 2012 AP01 Appointment of Abdus Samad as a director
06 Mar 2012 TM01 Termination of appointment of Martyn Cull as a director
06 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted