Advanced company searchLink opens in new window

LONDONMETRIC THRAPSTON LIMITED

Company number 08573514

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)
21 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2016 SOAS(A) Voluntary strike-off action has been suspended
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2016 DS01 Application to strike the company off the register
30 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
18 Dec 2014 AA Full accounts made up to 31 March 2014
11 Jul 2014 CH01 Director's details changed for Mr Andrew Marc Jones on 5 July 2014
10 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
10 Jul 2014 CH01 Director's details changed for Mr Martin Francis Mcgann on 10 July 2014
16 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jul 2013 AP01 Appointment of Martin Francis Mcgann as a director
15 Jul 2013 AP01 Appointment of Mr Valentine Tristram Beresford as a director
15 Jul 2013 AP01 Appointment of Mr Mark Andrew Stirling as a director
11 Jul 2013 AP01 Appointment of Mr Martin Francis Mcgann as a director
11 Jul 2013 AA01 Current accounting period shortened from 30 June 2014 to 31 March 2014
11 Jul 2013 AP03 Appointment of Ms Jadzia Zofia Duzniak as a secretary
11 Jul 2013 AP01 Appointment of Mr Andrew Marc Jones as a director
09 Jul 2013 TM01 Termination of appointment of Andrew Davis as a director
03 Jul 2013 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 3 July 2013
03 Jul 2013 CERTNM Company name changed newmorn LIMITED\certificate issued on 03/07/13
  • RES15 ‐ Change company name resolution on 2013-07-02
  • NM01 ‐ Change of name by resolution
18 Jun 2013 NEWINC Incorporation