LINDORE CONSULTING LIMITED

Company Documents

DateDescription
14/06/1114 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/02/1116 February 2011 APPLICATION FOR STRIKING-OFF

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/09/1015 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM FLAT 27 JERSEY COURT DAIRY CLOSE LONDON LONDDON SW6 4HB UNITED KINGDOM

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS OLGA TIKHONOVA / 27/08/2010

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM FLAT 21 JERSEY COURT DAIRY CLOSE LONDON SW6 4HB

View Document

14/09/0914 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0914 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/09 FROM: GISTERED OFFICE CHANGED ON 14/09/2009 FROM FLAT 27 JERSEY COURT DAIRY CLOSE LONDON SW6 4HB

View Document

13/09/0913 September 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREI GOREV / 15/06/2009

View Document

13/09/0913 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLGA TIKHONOVA / 15/06/2009

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/09 FROM: 9A FIELDING ROAD LONDON W14 0LL UK

View Document

13/03/0913 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 DIRECTOR'S PARTICULARS OLGA TIKHONOVA

View Document

01/09/081 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/09/081 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/08 FROM: 9A FIELDING ROAD LONDON LONDON W14 0LL UNITED KINGDOM

View Document

01/09/081 September 2008 SECRETARY'S PARTICULARS ANDREI GOREV

View Document

01/09/081 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/08 FROM: FLAT 2 21 SINCLAIR ROAD LONDON W14 0NS

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/08 FROM: FLAT 2 BUILDING 21 SINCLAIR ROAD LONDON W14 0NS

View Document

26/02/0826 February 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/08/0728 August 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: FLAT 2 BUILDING 21 SINCLAIR ROAD LONDON W14 0NS

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: FLAT 1 56 WEBBS ROAD LONDON SW11 6SF

View Document

28/08/0728 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 31 LINDORE ROAD LONDON SW11 1HJ

View Document

05/09/065 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0530 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: GROUND FLOOR FLAT 31 LINDORE ROAD LONDON SW11 1HG

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 31 LINDORE ROAD LONDON SW11 1HJ

View Document

30/08/0530 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

27/08/0427 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company