Advanced company searchLink opens in new window

ONE LONGRIDGE

Company number 03580791

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2015 CH01 Director's details changed for Philip Matthew Deakin on 19 August 2015
03 Nov 2015 CH01 Director's details changed for Edward Ufland on 21 June 2010
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2015 DS01 Application to strike the company off the register
20 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
04 May 2015 AD01 Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015
02 Sep 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
13 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Aug 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-08-24
  • GBP 2
28 Jun 2013 CERTNM Company name changed james briggs\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-25
28 Jun 2013 CONNOT Change of name notice
11 Apr 2013 TM01 Termination of appointment of Ola Barreto-Morley as a director
30 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
31 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
27 Jul 2012 CH01 Director's details changed for Mr Giles Matthew Hudson on 21 May 2012
31 May 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Dec 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
15 Aug 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
04 Jan 2011 AA Accounts for a dormant company made up to 30 November 2010
29 Jul 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for Edward Ufland on 1 October 2009
28 Jul 2010 CH01 Director's details changed for Giles Hudson on 1 October 2009
28 Jul 2010 CH04 Secretary's details changed for S & J Registrars Limited on 1 October 2009
28 Jul 2010 CH01 Director's details changed for Philip Matthew Deakin on 1 October 2009