LANGHOLM CAPITAL CIP NOMINEES LIMITED

04531062
C/O INTERPATH LTD,10 FLEET PLACE LONDON EC4M 7RB

Documents

Documents
Date Category Description Pages
31 Jan 2023 gazette Gazette Dissolved Liquidation 1 Buy now
31 Oct 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
21 Jul 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
12 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Jul 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
12 Jul 2022 resolution Resolution 1 Buy now
10 Mar 2022 accounts Annual Accounts 11 Buy now
10 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 accounts Annual Accounts 10 Buy now
11 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2020 accounts Annual Accounts 10 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2019 accounts Annual Accounts 9 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 May 2018 officers Termination of appointment of director (Anthony Christopher Sills) 1 Buy now
11 May 2018 officers Termination of appointment of director (Anthony Christopher Sills) 1 Buy now
11 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2018 accounts Annual Accounts 9 Buy now
13 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2017 officers Change of particulars for director (Mr Neville John Evans) 2 Buy now
08 Sep 2017 officers Change of particulars for director (Mr Neville John Evans) 2 Buy now
05 Apr 2017 officers Appointment of director (Mr Alistair Francis Bird) 2 Buy now
27 Mar 2017 accounts Annual Accounts 10 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Mar 2016 accounts Annual Accounts 10 Buy now
28 Sep 2015 annual-return Annual Return 4 Buy now
25 Sep 2015 officers Change of particulars for director (Albert Edward Bernard Wiegman) 2 Buy now
13 Jul 2015 officers Appointment of director (Mr Anthony Christopher Sills) 3 Buy now
06 Oct 2014 accounts Annual Accounts 10 Buy now
25 Sep 2014 annual-return Annual Return 4 Buy now
17 Jul 2014 miscellaneous Miscellaneous 2 Buy now
29 Jan 2014 officers Termination of appointment of director (Jens Lorenzen) 1 Buy now
24 Jan 2014 officers Termination of appointment of secretary (Paul Richings) 1 Buy now
24 Jan 2014 officers Appointment of secretary (Mr Neville John Evans) 2 Buy now
24 Jan 2014 officers Appointment of director (Mr Neville John Evans) 2 Buy now
26 Sep 2013 accounts Annual Accounts 9 Buy now
11 Sep 2013 annual-return Annual Return 5 Buy now
04 Oct 2012 accounts Annual Accounts 9 Buy now
14 Sep 2012 annual-return Annual Return 5 Buy now
29 Sep 2011 accounts Annual Accounts 9 Buy now
12 Sep 2011 annual-return Annual Return 5 Buy now
27 Oct 2010 accounts Annual Accounts 9 Buy now
10 Sep 2010 annual-return Annual Return 5 Buy now
27 Apr 2010 officers Change of particulars for secretary (Mr Paul David Richings) 1 Buy now
07 Oct 2009 accounts Annual Accounts 9 Buy now
10 Sep 2009 annual-return Return made up to 10/09/09; full list of members 3 Buy now
21 Oct 2008 accounts Annual Accounts 8 Buy now
12 Sep 2008 annual-return Return made up to 10/09/08; full list of members 3 Buy now
01 Jul 2008 address Location of debenture register 1 Buy now
01 Jul 2008 address Location of register of members 1 Buy now
01 Jul 2008 address Registered office changed on 01/07/2008 from brookmount house 62-65 chandos place london WC2N 4LP 1 Buy now
12 Oct 2007 annual-return Return made up to 10/09/07; full list of members 2 Buy now
12 Oct 2007 address Location of debenture register 1 Buy now
12 Oct 2007 address Location of register of members 1 Buy now
12 Oct 2007 address Registered office changed on 12/10/07 from: brookmount house 62-65 chandos place london WC2N 4LP 1 Buy now
01 Oct 2007 accounts Annual Accounts 5 Buy now
24 Sep 2007 address Registered office changed on 24/09/07 from: 16 charles 11 street london SW1Y 4QU 1 Buy now
27 Jun 2007 officers Director's particulars changed 1 Buy now
03 Nov 2006 accounts Annual Accounts 5 Buy now
11 Sep 2006 annual-return Return made up to 10/09/06; full list of members 2 Buy now
25 Oct 2005 accounts Annual Accounts 5 Buy now
14 Sep 2005 annual-return Return made up to 10/09/05; full list of members 2 Buy now
15 Feb 2005 accounts Annual Accounts 5 Buy now
08 Feb 2005 officers Director's particulars changed 1 Buy now
09 Nov 2004 officers Director resigned 1 Buy now
28 Sep 2004 annual-return Return made up to 10/09/04; full list of members 7 Buy now
10 Nov 2003 accounts Annual Accounts 6 Buy now
29 Sep 2003 annual-return Return made up to 10/09/03; full list of members 7 Buy now
28 Apr 2003 address Registered office changed on 28/04/03 from: 10 norwich street london EC4A 1BD 1 Buy now
11 Nov 2002 address Location of register of directors' interests 1 Buy now
11 Nov 2002 address Location of register of members 1 Buy now
27 Oct 2002 accounts Accounting reference date shortened from 30/09/03 to 30/06/03 1 Buy now
10 Sep 2002 incorporation Incorporation Company 21 Buy now