- Company Overview for LDN CAPITAL LTD (08813897)
- Filing history for LDN CAPITAL LTD (08813897)
- People for LDN CAPITAL LTD (08813897)
- Insolvency for LDN CAPITAL LTD (08813897)
- More for LDN CAPITAL LTD (08813897)
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) |
---|---|---|---|
27 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Oct 2023 | WU15 | Notice of final account prior to dissolution | |
21 Dec 2022 | WU07 | Progress report in a winding up by the court | |
28 Mar 2022 | AD01 | Registered office address changed from 30 st Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 28 March 2022 | |
14 Jan 2022 | WU07 | Progress report in a winding up by the court | |
09 Dec 2020 | WU07 | Progress report in a winding up by the court | |
15 Jan 2020 | WU07 | Progress report in a winding up by the court | |
13 May 2019 | PSC01 | Notification of Hao Shi as a person with significant control on 7 April 2016 | |
13 May 2019 | CH04 | Secretary's details changed for Auria@Wimpole Street Ltd on 13 May 2019 | |
13 May 2019 | CH01 | Director's details changed for Mr Hao Shi on 13 May 2019 | |
23 Jan 2019 | WU07 | Progress report in a winding up by the court | |
22 Jan 2018 | WU07 | Progress report in a winding up by the court | |
15 Mar 2017 | AD01 | Registered office address changed from 35 Ludgate Hill Birmingham West Midlands B3 1EH to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 15 March 2017 | |
06 Jan 2017 | AD01 | Registered office address changed from 35 Ludgate Hill Birmingham West Midlands B3 1EH to 35 Ludgate Hill Birmingham West Midlands B3 1EH on 6 January 2017 | |
20 Dec 2016 | AD01 | Registered office address changed from 9 Wimpole Street London W1G 9SR to 35 Ludgate Hill Birmingham West Midlands B3 1EH on 20 December 2016 | |
15 Dec 2016 | 4.31 | Appointment of a liquidator | |
19 Oct 2016 | COCOMP | Order of court to wind up | |
21 Mar 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 13 December 2015 | |
18 Mar 2016 | TM01 | Termination of appointment of Nathan Daniel Bertrand as a director on 31 December 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
27 Nov 2015 | TM01 | Termination of appointment of Graham Deepak Dutt as a director on 10 October 2015 | |
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Aug 2015 | TM01 | Termination of appointment of Louis Bell as a director on 13 August 2015 | |
05 May 2015 | SH03 | Purchase of own shares. | |
21 Apr 2015 | AP01 | Appointment of Mr Hao Shi as a director on 1 January 2015 |