FIND OF LONDON LIMITED
Status | DISSOLVED |
Company No. | 07511481 |
Category | Private Limited Company |
Incorporated | 31 Jan 2011 |
Age | 13 years, 4 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2021 |
Years | 3 years, 4 months, 13 days |
SUMMARY
FIND OF LONDON LIMITED is an dissolved private limited company with number 07511481. It was incorporated 13 years, 4 months, 8 days ago, on 31 January 2011 and it was dissolved 3 years, 4 months, 13 days ago, on 26 January 2021. The company address is C/O Martin Ives & Co. Ltd Unit 29, The Base C/O Martin Ives & Co. Ltd Unit 29, The Base, Dartford, DA1 5FS, Kent, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Change account reference date company previous extended
Date: 30 Oct 2019
Action Date: 30 Jul 2019
Category: Accounts
Type: AA01
New date: 2019-07-30
Made up date: 2019-01-30
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change to a person with significant control
Date: 09 Aug 2018
Action Date: 07 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Maxine Stocking
Change date: 2018-08-07
Documents
Change to a person with significant control
Date: 09 Aug 2018
Action Date: 07 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-07
Psc name: Miss Maxine Stocking
Documents
Change person director company with change date
Date: 09 Aug 2018
Action Date: 07 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-07
Officer name: Miss Maxine Stocking
Documents
Change to a person with significant control
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Maxine Stocking
Change date: 2018-08-07
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Address
Type: AD01
Old address: Unit 29 the Base Victoria Road Dartford Kent DA1 5FS England
New address: C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS
Change date: 2018-07-24
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Cessation of a person with significant control
Date: 31 Jan 2018
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-06
Psc name: Maxine Stocking
Documents
Notification of a person with significant control
Date: 29 Jan 2018
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: Maxine Stocking
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 30 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-30
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2016
Action Date: 25 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-25
New address: Unit 29 the Base Victoria Road Dartford Kent DA1 5FS
Old address: Unit 11, the Base Victoria Road Dartford DA1 5FS England
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2016
Action Date: 22 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-22
Old address: C/O Martin Ives & Co. Unit 4 the Base Victoria Road Dartford DA1 5FS
New address: Unit 11, the Base Victoria Road Dartford DA1 5FS
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2015
Action Date: 30 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 30 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Change registered office address company with date old address
Date: 05 Feb 2014
Action Date: 05 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-05
Old address: Unit 4 Victoria Road Dawson Drive Dartford Kent DA1 5FS United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 30 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-30
Documents
Change registered office address company with date old address
Date: 29 Nov 2013
Action Date: 29 Nov 2013
Category: Address
Type: AD01
Old address: 93 Kingswood Road Bromley Kent BR2 0NG England
Change date: 2013-11-29
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-30
Documents
Change account reference date company previous shortened
Date: 30 Oct 2012
Action Date: 30 Jan 2012
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2012-01-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Some Companies
141 HARROW VIEW,HARROW,HA1 4SX
Number: | 07891674 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS AND COMMUNITY WARDENS LIMITED
225-229 SEVEN SISTERS ROAD,LONDON,N4 2DA
Number: | 09665591 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
13A, FORMANS ROAD,BIRMINGHAM,B11 3AA
Number: | 10894597 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 VASEY CLOSE,LINCOLN,LN1 2WG
Number: | 04769367 |
Status: | ACTIVE |
Category: | Private Limited Company |
OVER COURT BARNS OVER LANE,BRISTOL,BS32 4DF
Number: | 11504968 |
Status: | ACTIVE |
Category: | Private Limited Company |
232 ELM DRIVE,NEWPORT,NP11 6PB
Number: | 11292672 |
Status: | ACTIVE |
Category: | Private Limited Company |