LT DISTRIBUTION (WEMBLEY) LTD

Company Documents

DateDescription
25/11/2425 November 2024 Completion of winding up

View Document

25/11/2425 November 2024 Dissolution deferment

View Document

22/03/2422 March 2024 Order of court to wind up

View Document

25/11/2225 November 2022 Compulsory strike-off action has been suspended

View Document

25/11/2225 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-08-27 with no updates

View Document

10/08/2110 August 2021 Registered office address changed from 104a Wembley Park Drive Wembley HA9 8HP England to 45 Cambridge Gardens London W10 5UA on 2021-08-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/08/2027 August 2020 COMPANY NAME CHANGED PARRUCCHIERI LIMITED CERTIFICATE ISSUED ON 27/08/20

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED MR ZIKI BERTRAM

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 9 9 BROOKLANDS COURT KINGSTON KT1 2HE ENGLAND

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR SIROUS MANESH

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 12 TAYLOR CLOSE HAMPTON HILL HAMPTON TW12 1LE UNITED KINGDOM

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

15/12/1915 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM FINANCE HOUSE, 2A MAYGROVE ROAD, KILBURN, LONDON NW6 2EB UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/02/1715 February 2017 DISS40 (DISS40(SOAD))

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR SIMONA VILKAITE

View Document

11/05/1611 May 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/07/1513 July 2015 DIRECTOR APPOINTED MS SIMONA VILKAITE

View Document

19/06/1519 June 2015 COMPANY NAME CHANGED CYRUS HAIRDRESSERS LIMITED CERTIFICATE ISSUED ON 19/06/15

View Document

12/03/1512 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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