Advanced company searchLink opens in new window

LONDON BUSINESS INVEST LTD

Company number 08857665

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)
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
  • GBP 1
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
  • GBP 1
26 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
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