- Company Overview for LONGBOROUGH CAPITAL PLC. (04144915)
- Filing history for LONGBOROUGH CAPITAL PLC. (04144915)
- People for LONGBOROUGH CAPITAL PLC. (04144915)
- More for LONGBOROUGH CAPITAL PLC. (04144915)
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) |
---|---|---|---|
10 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2011 | AD01 | Registered office address changed from , C/O Fletcher Kennedy Ltd 7 Petworth Road, Haslemere, Surrey, GU27 2JB, United Kingdom on 18 March 2011 | |
26 Mar 2010 | TM01 | Termination of appointment of Bev Ripley as a director | |
25 Mar 2010 | TM02 | Termination of appointment of Robin Sims as a secretary | |
05 Mar 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2009 | 363a | Return made up to 19/01/09; bulk list available separately | |
27 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2008 | 287 | Registered office changed on 14/11/2008 from, 7 petworth road, haslemere, surrey, GU27 2JB | |
10 Nov 2008 | 288a | Director appointed sebastian moeritz | |
23 Sep 2008 | AA | Group of companies' accounts made up to 31 January 2007 | |
11 Sep 2008 | 288c | Director's change of particulars / mario dinello / 11/09/2008 | |
22 Jul 2008 | 88(3) | Particulars of contract relating to shares | |
22 Jul 2008 | 88(2) | Ad 09/07/08\gbp si 1376065@0.001=1376.065\gbp ic 80700/82076.065\ | |
21 Apr 2008 | 287 | Registered office changed on 21/04/2008 from, 57 kings road, walton on thames, surrey, KT12 2RB | |
27 Feb 2008 | 288b | Appointment terminated director robin sims | |
26 Feb 2008 | 288b | Appointment terminated director henry bellingham | |
23 Jan 2008 | 363a | Return made up to 19/01/08; full list of members | |
31 Aug 2007 | 225 | Accounting reference date shortened from 31/01/07 to 30/01/07 |