Advanced company searchLink opens in new window

LONDON EXECUTIVE LIMITED

Company number 07876132

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2017 DS01 Application to strike the company off the register
28 Feb 2017 CS01 Confirmation statement made on 8 December 2016 with updates
09 Feb 2017 AA Accounts for a dormant company made up to 31 August 2016
10 Aug 2016 AP01 Appointment of Mr David George Stickland as a director on 1 July 2016
09 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
22 Apr 2016 TM02 Termination of appointment of Andrew Kenneth Boland as a secretary on 4 January 2016
22 Apr 2016 AP03 Appointment of Mr Lee Gage as a secretary on 4 January 2016
16 Feb 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
24 Aug 2015 AP03 Appointment of Andrew Kenneth Boland as a secretary on 24 August 2015
24 Aug 2015 TM01 Termination of appointment of Gary Cust as a director on 24 August 2015
24 Aug 2015 TM02 Termination of appointment of Gary Cust as a secretary on 24 August 2015
03 Mar 2015 AP01 Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 3 March 2015
02 Feb 2015 AA Accounts for a dormant company made up to 31 August 2014
10 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
01 Dec 2014 TM01 Termination of appointment of Matthew James Barbrook as a director on 28 November 2014
01 Dec 2014 AP01 Appointment of Mr Gary Cust as a director on 28 November 2014
25 Apr 2014 AP03 Appointment of Mr Gary Cust as a secretary
22 Apr 2014 AA Full accounts made up to 31 August 2013
04 Apr 2014 CERTNM Company name changed tizard holdings LIMITED\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-04-03
  • NM01 ‐ Change of name by resolution
23 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
09 Sep 2013 AUD Auditor's resignation
29 May 2013 SH10 Particulars of variation of rights attached to shares
20 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association