Advanced company searchLink opens in new window

LONDON COMMODITY MARKETS LIMITED

Company number 06242386

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)
26 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Sep 2017 AD01 Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017
21 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 21 May 2017
09 Sep 2016 AD01 Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 9 September 2016
28 Jul 2016 4.68 Liquidators' statement of receipts and payments to 21 May 2016
02 Nov 2015 AD01 Registered office address changed from C/O C/O Resolve Partners Llp 17 `One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015
30 Jul 2015 4.68 Liquidators' statement of receipts and payments to 21 May 2015
18 Jul 2014 AD01 Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ to 17 `One America Square Crosswall London EC3N 2LB on 18 July 2014
17 Jul 2014 600 Appointment of a voluntary liquidator
17 Jul 2014 LIQ MISC OC Court order insolvency:appointment of liquidator
24 May 2013 AD01 Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 24 May 2013
23 May 2013 4.20 Statement of affairs with form 4.19
23 May 2013 600 Appointment of a voluntary liquidator
23 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-05-14
29 Apr 2013 AA Accounts for a dormant company made up to 31 May 2012
08 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Oct 2012 CERTNM Company name changed cherry's uk LIMITED\certificate issued on 04/10/12
  • RES15 ‐ Change company name resolution on 2012-09-17
04 Oct 2012 CONNOT Change of name notice
27 Sep 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-17
27 Sep 2012 CONNOT Change of name notice
14 Sep 2012 SH01 Statement of capital following an allotment of shares on 14 September 2012
  • GBP 100
14 Sep 2012 AP01 Appointment of Mr Nicholas Matthew Start as a director
14 Sep 2012 TM02 Termination of appointment of Third Party Company Secretaries Limited as a secretary