Advanced company searchLink opens in new window

LONGMA LTD

Company number 04088590

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2019 DS01 Application to strike the company off the register
09 Jun 2019 AA Micro company accounts made up to 31 March 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
29 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
28 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
31 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
25 Nov 2016 CS01 Confirmation statement made on 12 October 2016 with updates
28 Dec 2015 AA Micro company accounts made up to 31 March 2015
12 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
26 Jan 2015 AP01 Appointment of Dr Zhenni Wang as a director on 31 December 2014
24 Jan 2015 TM01 Termination of appointment of Freya Thomas as a director on 31 December 2014
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
29 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
19 Mar 2013 TM01 Termination of appointment of Zhenni Wang as a director
19 Mar 2013 AP01 Appointment of Ms Freya Thomas as a director
19 Mar 2013 CH01 Director's details changed for Dr Zhenni Wang on 10 March 2013
19 Mar 2013 CH01 Director's details changed for Marc Jason Thomas on 10 March 2013
19 Mar 2013 CH03 Secretary's details changed for Marc Jason Thomas on 10 March 2013
19 Mar 2013 AD01 Registered office address changed from Walford Court Walford Ross on Wye Herefordshire HR9 5QP on 19 March 2013
23 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012