LONDON DOCKSIDE LTD

09064533
88 1ST FLOOR 88 BAKER STREET LONDON W1U 6TQ

Documents

Documents
Date Category Description Pages
10 Mar 2025 confirmation-statement Confirmation Statement With Updates 3 Buy now
10 Mar 2025 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Mar 2025 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Feb 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2025 insolvency Liquidation In Administration Progress Report 43 Buy now
19 Feb 2025 insolvency Liquidation In Administration End Of Administration 43 Buy now
28 Oct 2024 insolvency Liquidation In Administration Progress Report 42 Buy now
08 May 2024 insolvency Liquidation In Administration Progress Report 47 Buy now
09 Apr 2024 insolvency Liquidation In Administration Extension Of Period 4 Buy now
16 Jan 2024 insolvency Liquidation In Administration Removal Of Administrator From Office 5 Buy now
07 Nov 2023 insolvency Liquidation In Administration Progress Report 52 Buy now
28 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2023 insolvency Liquidation In Administration Progress Report 47 Buy now
22 Mar 2023 insolvency Liquidation In Administration Extension Of Period 3 Buy now
28 Oct 2022 insolvency Liquidation In Administration Progress Report 55 Buy now
30 Sep 2022 insolvency Liquidation In Administration Removal Of Administrator From Office 8 Buy now
23 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Sep 2022 insolvency Liquidation In Administration Appointment Of A Replacement Or Additional Administrator 3 Buy now
15 Sep 2022 insolvency Liquidation In Administration Appointment Of A Replacement Or Additional Administrator 3 Buy now
22 Jun 2022 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
15 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2022 insolvency Liquidation In Administration Proposals 55 Buy now
11 May 2022 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
19 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Apr 2022 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
24 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jan 2022 officers Termination of appointment of director (Manish Mansukhlal Gudka) 1 Buy now
29 Dec 2021 accounts Annual Accounts 16 Buy now
12 Aug 2021 officers Termination of appointment of director (Gareth Jones) 1 Buy now
12 Aug 2021 officers Appointment of director (Mr Mansukhlal Gosar Gudka) 2 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2021 accounts Annual Accounts 15 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Dec 2019 accounts Annual Accounts 14 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2019 accounts Annual Accounts 19 Buy now
18 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 8 Buy now
09 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jun 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Jun 2017 mortgage Statement of satisfaction of a charge 4 Buy now
23 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
23 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
13 Apr 2017 mortgage Registration of a charge 38 Buy now
13 Apr 2017 mortgage Registration of a charge 33 Buy now
13 Apr 2017 mortgage Registration of a charge 22 Buy now
13 Apr 2017 mortgage Registration of a charge 21 Buy now
11 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2017 officers Termination of appointment of director (Andrew White) 1 Buy now
11 Apr 2017 officers Termination of appointment of director (Glenn Standrin Mills) 1 Buy now
11 Apr 2017 officers Termination of appointment of director (Brandon Philip Riley) 1 Buy now
11 Apr 2017 officers Termination of appointment of director (Nicholas Paul Sinfield) 1 Buy now
11 Apr 2017 officers Appointment of director (Mr Manish Mansukhlal Gudka) 2 Buy now
11 Apr 2017 officers Termination of appointment of director (John David Slater) 1 Buy now
11 Apr 2017 officers Appointment of director (Mr Gareth Jones) 2 Buy now
11 Apr 2017 capital Return of Allotment of shares 3 Buy now
07 Feb 2017 accounts Annual Accounts 10 Buy now
14 Jun 2016 annual-return Annual Return 6 Buy now
16 Mar 2016 officers Appointment of director (Mr Glenn Standrin Mills) 2 Buy now
02 Mar 2016 accounts Annual Accounts 7 Buy now
25 Jan 2016 mortgage Registration of a charge 11 Buy now
21 Jan 2016 mortgage Registration of a charge 31 Buy now
05 Jun 2015 annual-return Annual Return 5 Buy now
01 Apr 2015 change-of-name Certificate Change Of Name Company 3 Buy now
31 Mar 2015 officers Termination of appointment of director (Michael Richard Lethaby) 1 Buy now
31 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2015 officers Termination of appointment of director (Glenn Standrin Mills) 1 Buy now
31 Mar 2015 officers Termination of appointment of secretary (Andrew Thomas William Ryan) 1 Buy now
08 Dec 2014 officers Appointment of director (Mr Glenn Standrin Mills) 2 Buy now
17 Oct 2014 capital Return of Allotment of shares 3 Buy now
17 Oct 2014 resolution Resolution 15 Buy now
14 Oct 2014 mortgage Registration of a charge 34 Buy now
09 Oct 2014 officers Appointment of director (Mr John David Slater) 2 Buy now
09 Oct 2014 officers Appointment of director (Mr Nicholas Paul Sinfield) 2 Buy now
09 Oct 2014 officers Appointment of director (Mr Andrew White) 2 Buy now
30 May 2014 incorporation Incorporation Company 18 Buy now