- Company Overview for LONDON STANDARD REX LIMITED (10440629)
- Filing history for LONDON STANDARD REX LIMITED (10440629)
- People for LONDON STANDARD REX LIMITED (10440629)
- Charges for LONDON STANDARD REX LIMITED (10440629)
- Insolvency for LONDON STANDARD REX LIMITED (10440629)
- More for LONDON STANDARD REX LIMITED (10440629)
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
|
|
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 |