- Company Overview for LONDON BUSINESS INVEST LTD (08857665)
- Filing history for LONDON BUSINESS INVEST LTD (08857665)
- People for LONDON BUSINESS INVEST LTD (08857665)
- Registers for LONDON BUSINESS INVEST LTD (08857665)
- More for LONDON BUSINESS INVEST LTD (08857665)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
05 Mar 2018 | CH04 | Secretary's details changed for Corpsec Limited on 24 January 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
17 Jan 2018 | AP04 | Appointment of Corpsec Limited as a secretary on 17 January 2018 | |
17 Jan 2018 | PSC04 | Change of details for Mr Andreas Koch as a person with significant control on 17 January 2018 | |
15 Jan 2018 | TM02 | Termination of appointment of Corporo Limited as a secretary on 15 January 2018 | |
31 May 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
08 Feb 2017 | AA | Accounts for a dormant company made up to 31 January 2016 | |
08 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
21 Dec 2016 | AD03 | Register(s) moved to registered inspection location 94 Leonard Street Third Floor London EC2A 4RH | |
21 Dec 2016 | AD02 | Register inspection address has been changed to 94 Leonard Street Third Floor London EC2A 4RH | |
20 Dec 2016 | AD01 | Registered office address changed from Suite 368 2 Lansdowne Row London W1J 6HL to 78 York Street London W1H 1DP on 20 December 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
04 Jun 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
26 Feb 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
19 Feb 2014 | TM01 | Termination of appointment of Simon Curran as a director | |
19 Feb 2014 | AP01 | Appointment of Mr Andreas Koch as a director |