LONDON TOMBS LIMITED

05941214
10 FURNIVAL STREET LONDON EC4A 1AB

Documents

Documents
Date Category Description Pages
19 Apr 2016 gazette Gazette Dissolved Liquidation 1 Buy now
19 Jan 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
23 Apr 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
24 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Mar 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
27 Mar 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Mar 2014 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
11 Nov 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
23 Sep 2013 insolvency Liquidation In Administration Extension Of Period 1 Buy now
09 May 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
19 Mar 2013 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 7 Buy now
21 Feb 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Jan 2013 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
28 Nov 2012 insolvency Liquidation In Administration Proposals 23 Buy now
11 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Oct 2012 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
28 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Sep 2012 annual-return Annual Return 4 Buy now
23 Dec 2011 accounts Annual Accounts 5 Buy now
13 Oct 2011 annual-return Annual Return 4 Buy now
09 Jun 2011 officers Termination of appointment of secretary (Kirstie Meredith) 1 Buy now
07 Oct 2010 annual-return Annual Return 5 Buy now
23 Jun 2010 accounts Annual Accounts 8 Buy now
26 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Mar 2010 address Change Registered Office Address Company With Date Old Address 3 Buy now
05 Feb 2010 accounts Annual Accounts 6 Buy now
22 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Oct 2009 annual-return Annual Return 4 Buy now
24 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
24 Feb 2009 address Registered office changed on 24/02/2009 from 3B leigh green business park appledore road tenterden kent TN30 7DE 1 Buy now
21 Oct 2008 annual-return Return made up to 20/09/08; full list of members 4 Buy now
16 Jul 2008 accounts Annual Accounts 6 Buy now
26 Jun 2008 accounts Accounting reference date extended from 30/09/2007 to 31/12/2007 1 Buy now
23 Jun 2008 address Registered office changed on 23/06/2008 from c/o evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU 1 Buy now
02 Feb 2008 mortgage Particulars of mortgage/charge 5 Buy now
02 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
16 Jan 2008 annual-return Return made up to 20/09/07; full list of members 3 Buy now
16 Jan 2008 officers Director's particulars changed 1 Buy now
03 May 2007 officers Director resigned 1 Buy now
03 May 2007 officers New secretary appointed 1 Buy now
20 Apr 2007 capital Ad 03/04/07--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
20 Apr 2007 officers Secretary resigned 1 Buy now
24 Jan 2007 officers New secretary appointed;new director appointed 2 Buy now
21 Dec 2006 officers New director appointed 1 Buy now
21 Dec 2006 officers New director appointed 1 Buy now
22 Sep 2006 officers Secretary resigned 1 Buy now
22 Sep 2006 officers Director resigned 1 Buy now
20 Sep 2006 incorporation Incorporation Company 12 Buy now