LONCO TRADING LIMITED

05394219
11 RIVENHALL GARDENS LONDON E18 2BU

Documents

Documents
Date Category Description Pages
29 Apr 2014 gazette Gazette Dissolved Compulsory 1 Buy now
14 Jan 2014 gazette Gazette Notice Compulsory 1 Buy now
31 Aug 2012 annual-return Annual Return 4 Buy now
20 Jul 2012 officers Appointment of director (Miss Blanche Mpangingani Makileki) 2 Buy now
20 Jul 2012 officers Change of particulars for director (Bumvumbi Simisa Placide) 2 Buy now
20 Jul 2012 officers Change of particulars for secretary (Bumvumbi Simisa Placide) 1 Buy now
20 Jul 2012 officers Termination of appointment of director (Augustin Ngoy Kakudji) 1 Buy now
20 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jul 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jul 2012 gazette Gazette Notice Compulsory 1 Buy now
05 Jul 2012 annual-return Annual Return 5 Buy now
04 Jul 2012 accounts Annual Accounts 2 Buy now
27 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Aug 2011 annual-return Annual Return 5 Buy now
24 Aug 2011 accounts Annual Accounts 2 Buy now
26 Jul 2011 gazette Gazette Notice Compulsory 1 Buy now
18 Jun 2010 annual-return Annual Return 5 Buy now
17 Jun 2010 officers Change of particulars for director (Bumvumbi Simisa Placide) 2 Buy now
17 Jun 2010 officers Change of particulars for director (Augustin Ngoy Kakudji) 2 Buy now
17 Jun 2010 accounts Annual Accounts 2 Buy now
09 Jun 2009 accounts Annual Accounts 1 Buy now
02 Jun 2009 annual-return Return made up to 16/03/09; full list of members 4 Buy now
18 Jun 2008 accounts Annual Accounts 1 Buy now
06 Jun 2008 annual-return Return made up to 16/03/08; full list of members 4 Buy now
21 May 2007 accounts Annual Accounts 1 Buy now
08 May 2007 annual-return Return made up to 16/03/07; full list of members 2 Buy now
20 Jun 2006 accounts Annual Accounts 1 Buy now
19 Apr 2006 annual-return Return made up to 16/03/06; full list of members 2 Buy now
19 Apr 2006 officers Director resigned 1 Buy now
16 Sep 2005 capital Ad 26/08/05--------- £ si 98@1=98 £ ic 2/100 2 Buy now
14 Sep 2005 address Registered office changed on 14/09/05 from: 403 heathway dagenham essex RM9 5AG 1 Buy now
04 Aug 2005 officers New director appointed 2 Buy now
11 Apr 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
24 Mar 2005 officers Secretary resigned 1 Buy now
24 Mar 2005 officers Director resigned 1 Buy now
24 Mar 2005 address Registered office changed on 24/03/05 from: 2 cathedral road cardiff CF11 9LJ 1 Buy now
24 Mar 2005 officers New secretary appointed;new director appointed 2 Buy now
24 Mar 2005 officers New director appointed 2 Buy now
16 Mar 2005 incorporation Incorporation Company 13 Buy now