Advanced company searchLink opens in new window

LONDON STANDARD REX LIMITED

Company number 10440629

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)
27 May 2023 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
11 Apr 2022 AD01 Registered office address changed from 29 Clerkenwell Green London EC1R 0DU England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 11 April 2022
11 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-24
11 Apr 2022 600 Appointment of a voluntary liquidator
11 Apr 2022 LIQ01 Declaration of solvency
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with updates
18 Nov 2021 MR04 Satisfaction of charge 104406290003 in full
18 Nov 2021 MR04 Satisfaction of charge 104406290001 in full
18 Nov 2021 MR04 Satisfaction of charge 104406290002 in full
18 Nov 2021 MR04 Satisfaction of charge 104406290004 in full
29 Apr 2021 AA Total exemption full accounts made up to 28 February 2020
05 Nov 2020 CS01 Confirmation statement made on 20 October 2020 with updates
03 Nov 2020 AD01 Registered office address changed from E1 Studios Unit 109 7 Whitechapel Road London E1 1DU England to 29 Clerkenwell Green London EC1R 0DU on 3 November 2020
29 May 2020 AA01 Previous accounting period extended from 31 August 2019 to 28 February 2020
01 Nov 2019 CS01 Confirmation statement made on 20 October 2019 with updates
28 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
28 Jun 2019 AA01 Previous accounting period shortened from 31 October 2018 to 31 August 2018
06 Mar 2019 PSC04 Change of details for Mr Anthony Hugh James as a person with significant control on 1 March 2019
06 Mar 2019 AD01 Registered office address changed from C/O Nico Treguer Universal House, East One Studios 88-94 Wentworth Street London E1 7SA United Kingdom to E1 Studios Unit 109 7 Whitechapel Road London E1 1DU on 6 March 2019
31 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with updates
21 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
17 May 2018 MR01 Registration of charge 104406290003, created on 11 May 2018
17 May 2018 MR01 Registration of charge 104406290004, created on 11 May 2018