LONDONICS LTD

06336861
CONCORDE HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA

Documents

Documents
Date Category Description Pages
10 May 2016 gazette Gazette Dissolved Liquidation 1 Buy now
10 Feb 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
30 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Jun 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
29 Jun 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
29 Jun 2015 resolution Resolution 1 Buy now
15 May 2015 annual-return Annual Return 4 Buy now
15 May 2015 officers Appointment of director (Mr Andrew David May) 2 Buy now
15 May 2015 officers Termination of appointment of director (Nick Crowther) 1 Buy now
15 May 2015 officers Termination of appointment of secretary (Smart B2B Services Ltd) 1 Buy now
18 Nov 2014 accounts Annual Accounts 3 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
28 Aug 2014 accounts Annual Accounts 2 Buy now
22 Oct 2013 annual-return Annual Return 5 Buy now
22 Oct 2013 officers Termination of appointment of director (Nsave 2 Limited) 1 Buy now
04 Oct 2013 change-of-name Certificate Change Of Name Company 3 Buy now
04 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Aug 2013 officers Termination of appointment of director (Francois Van Zyl) 1 Buy now
31 May 2013 accounts Annual Accounts 3 Buy now
28 Sep 2012 annual-return Annual Return 5 Buy now
27 Jul 2012 accounts Annual Accounts 4 Buy now
25 Oct 2011 annual-return Annual Return 5 Buy now
22 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jul 2011 accounts Annual Accounts 3 Buy now
19 May 2011 change-of-name Certificate Change Of Name Company 3 Buy now
19 May 2011 officers Appointment of director (Mr Francois Daniel Van Zyl) 2 Buy now
05 Apr 2011 officers Appointment of director (Mr Nick Crowther) 2 Buy now
06 Oct 2010 annual-return Annual Return 4 Buy now
06 Oct 2010 officers Change of particulars for corporate secretary (Smart B2B Services Ltd) 2 Buy now
06 Oct 2010 officers Change of particulars for corporate director (Nsave 2 Limited) 2 Buy now
31 May 2010 accounts Annual Accounts 4 Buy now
26 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Sep 2009 annual-return Return made up to 08/08/09; full list of members 3 Buy now
07 Jul 2009 officers Director's change of particulars / nsave LIMITED / 01/07/2009 2 Buy now
06 Jul 2009 address Registered office changed on 06/07/2009 from studio 17 john archer way london SW18 3SX united kingdom 1 Buy now
05 Jun 2009 accounts Annual Accounts 2 Buy now
12 May 2009 address Registered office changed on 12/05/2009 from flat 7 204 worple road london SW20 8PP united kingdom 1 Buy now
11 May 2009 officers Director's change of particulars / nsave LIMITED / 01/05/2009 1 Buy now
08 Oct 2008 annual-return Return made up to 08/08/08; full list of members 3 Buy now
08 Oct 2008 address Registered office changed on 08/10/2008 from flat 1, 91 worple road wimbledon london SW19 4JG 1 Buy now
08 Aug 2007 incorporation Incorporation Company 11 Buy now