LONJEX CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
21/03/2321 March 2023 | Final Gazette dissolved via voluntary strike-off |
21/03/2321 March 2023 | Final Gazette dissolved via voluntary strike-off |
03/01/233 January 2023 | First Gazette notice for voluntary strike-off |
03/01/233 January 2023 | First Gazette notice for voluntary strike-off |
27/12/2227 December 2022 | Application to strike the company off the register |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
24/04/2224 April 2022 | Termination of appointment of Julia Kanoute as a director on 2022-04-23 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
17/10/2117 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/10/1814 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
22/10/1722 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
30/07/1730 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/10/1615 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/11/142 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM SUITE 11 PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY |
26/07/1426 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
20/10/1320 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
29/09/1329 September 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
21/10/1221 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/05/1225 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA KANOUTE / 25/05/2012 |
25/05/1225 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAMADI KANOUTE / 25/05/2012 |
23/10/1123 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
12/05/1112 May 2011 | REGISTERED OFFICE CHANGED ON 12/05/2011 FROM VICTORIA SUITE VINTAGE HOUSE 36-37 ALBERT EMBANKMENT LONDON SE1 7TL ENGLAND |
20/10/1020 October 2010 | CHANGE PERSON AS SECRETARY |
13/10/1013 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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