LONDONMETRIC RETAIL DISTRIBUTION III LIMITED

08565483
ONE CURZON STREET . LONDON W1J 5HB

Documents

Documents
Date Category Description Pages
18 Jun 2019 gazette Gazette Dissolved Voluntary 1 Buy now
02 Apr 2019 gazette Gazette Notice Voluntary 1 Buy now
25 Mar 2019 dissolution Dissolution Application Strike Off Company 2 Buy now
22 Feb 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Feb 2019 capital Statement of capital (Section 108) 5 Buy now
22 Feb 2019 insolvency Solvency Statement dated 05/02/19 1 Buy now
22 Feb 2019 resolution Resolution 1 Buy now
26 Sep 2018 accounts Annual Accounts 18 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2018 capital Return of Allotment of shares 4 Buy now
09 Aug 2017 accounts Annual Accounts 18 Buy now
23 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Aug 2016 accounts Annual Accounts 16 Buy now
30 Jun 2016 annual-return Annual Return 7 Buy now
10 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
12 Oct 2015 capital Return of Allotment of shares 3 Buy now
21 Sep 2015 accounts Annual Accounts 17 Buy now
09 Jul 2015 annual-return Annual Return 5 Buy now
24 Apr 2015 mortgage Statement of release/cease from a charge 5 Buy now
01 Oct 2014 accounts Annual Accounts 17 Buy now
16 Jul 2014 mortgage Registration of a charge 55 Buy now
11 Jul 2014 officers Change of particulars for director (Mr Andrew Marc Jones) 2 Buy now
07 Jul 2014 annual-return Annual Return 5 Buy now
22 Jan 2014 officers Appointment of secretary (Ms Jadzia Zofia Duzniak) 2 Buy now
15 Jan 2014 resolution Resolution 17 Buy now
13 Jan 2014 officers Termination of appointment of director (Andrew Davis) 1 Buy now
13 Jan 2014 officers Appointment of director (Mr Valentine Tristram Beresford) 2 Buy now
13 Jan 2014 officers Appointment of director (Mr Andrew Marc Jones) 2 Buy now
13 Jan 2014 officers Appointment of director (Mr Mark Andrew Stirling) 2 Buy now
13 Jan 2014 officers Appointment of director (Mr Martin Francis Mcgann) 2 Buy now
10 Jan 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Jan 2014 change-of-name Certificate Change Of Name Company 3 Buy now
09 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jun 2013 incorporation Incorporation Company 43 Buy now