- Company Overview for LONDON MILES LTD (08851299)
- Filing history for LONDON MILES LTD (08851299)
- People for LONDON MILES LTD (08851299)
- More for LONDON MILES LTD (08851299)
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) |
---|---|---|---|
10 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2018 | DS01 | Application to strike the company off the register | |
22 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
23 May 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
23 May 2017 | AD01 | Registered office address changed from 40 Davids Way Davids Way Hainault Essex IG6 3BQ to 4 Hercules Road London SE1 7DP on 23 May 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
28 Jan 2016 | AP01 | Appointment of Mr Said Nizar Kodinji Pallikkal as a director on 20 January 2014 | |
28 Jan 2016 | TM01 | Termination of appointment of Said Nizar Kodinji Pallikkal as a director on 20 January 2014 | |
20 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Sep 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 30 June 2015 | |
01 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
22 Jul 2015 | AD01 | Registered office address changed from 28 28 Nexus Court 10 Kirkdale Road London E11 1HB United Kingdom to 40 Davids Way Davids Way Hainault Essex IG6 3BQ on 22 July 2015 | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-20
|