PROJECTS LONDON DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/09/2418 September 2024 Final Gazette dissolved following liquidation

View Document

18/06/2418 June 2024 Notice of final account prior to dissolution

View Document

09/01/249 January 2024 Progress report in a winding up by the court

View Document

31/07/2331 July 2023 Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-07-31

View Document

18/01/2318 January 2023 Progress report in a winding up by the court

View Document

14/01/2214 January 2022 Progress report in a winding up by the court

View Document

14/01/2214 January 2022 Progress report in a winding up by the court

View Document

29/03/1629 March 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

22/01/1622 January 2016 SECRETARY APPOINTED MR TOM SHANNON

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM
BUCKLAND HOUSE 1 THOMAS MORE WAY
LONDON
N2 0UL

View Document

15/01/1615 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/01/1615 January 2016 COMPANY NAME CHANGED PARRITT LENG DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 15/01/16

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, DIRECTOR KUAN LENG

View Document

04/06/154 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ADAM PARRITT / 16/05/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KUAN WAI LENG / 16/05/2015

View Document

03/09/143 September 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

06/06/146 June 2014 17/05/14 NO CHANGES

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 5 July 2013

View Document

28/10/1328 October 2013 PREVEXT FROM 31/05/2013 TO 30/06/2013

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KUAN WAI LENG / 15/07/2013

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ADAM PARRITT / 15/07/2013

View Document

06/09/136 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC

View Document

06/09/136 September 2013 SAIL ADDRESS CREATED

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM
HILLBROW HOUSE HILLBROW ROAD
ESHER
SURREY
KT10 9NW
UNITED KINGDOM

View Document

01/08/131 August 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

05/07/125 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/05/1217 May 2012 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