JOHNSON, PUDDIFOOT & LAST LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2019-12-17 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2019-09-17 View Report
Address. Change date: 2018-10-19. New address: 30 Finsbury Square London EC2P 2YU. Old address: 51 Lime Street London EC3M 7DQ. 2018-10-19 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-10-11 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2018-10-11 View Report
Resolution. Description: Resolutions. 2018-10-11 View Report
Officers. Appointment date: 2018-08-17. Officer name: Mrs Rosemary Hazel Hammond-West. 2018-08-20 View Report
Officers. Officer name: Oliver Hew Wallinger Goodinge. Termination date: 2018-06-28. 2018-07-13 View Report
Officers. Officer name: Mr Oliver Hew Wallinger Goodinge. Change date: 2018-06-11. 2018-07-02 View Report
Confirmation statement. Statement with no updates. 2018-05-14 View Report
Accounts. Accounts type dormant. 2017-07-18 View Report
Confirmation statement. Statement with updates. 2017-05-15 View Report
Officers. Officer name: Mr Oliver Hew Wallinger Goodinge. Change date: 2016-07-09. 2016-10-20 View Report
Officers. Officer name: Alistair Charles Peel. Termination date: 2016-07-22. 2016-07-27 View Report
Accounts. Accounts type full. 2016-07-13 View Report
Annual return. With made up date full list shareholders. 2016-05-19 View Report
Officers. Officer name: Dr Michael John Cherry. Appointment date: 2016-01-29. 2016-02-23 View Report
Officers. Officer name: Stephen Edward Wood. Termination date: 2016-01-29. 2016-02-02 View Report
Accounts. Accounts type full. 2015-08-20 View Report
Annual return. With made up date full list shareholders. 2015-05-08 View Report
Capital. Capital statement capital company with date currency figure. 2014-12-08 View Report
Capital. Description: Statement by Directors. 2014-11-24 View Report
Insolvency. Description: Solvency Statement dated 29/10/14. 2014-11-24 View Report
Resolution. Description: Resolutions. 2014-11-24 View Report
Annual return. With made up date full list shareholders. 2014-05-02 View Report
Accounts. Accounts type dormant. 2014-03-28 View Report
Mortgage. Charge number: 1. 2013-11-13 View Report
Mortgage. Charge number: 2. 2013-11-13 View Report
Resolution. Description: Resolutions. 2013-07-09 View Report
Accounts. Accounts type dormant. 2013-06-21 View Report
Annual return. With made up date full list shareholders. 2013-05-03 View Report
Officers. Officer name: Alistair Charles Peel. 2012-09-07 View Report
Officers. Officer name: Willis Corporate Secretarial Services Limited. 2012-09-07 View Report
Accounts. Accounts type dormant. 2012-08-14 View Report
Annual return. With made up date full list shareholders. 2012-05-14 View Report
Officers. Officer name: Oliver Hew Wallinger Goodinge. 2012-01-20 View Report
Accounts. Accounts type dormant. 2011-10-04 View Report
Annual return. With made up date full list shareholders. 2011-06-01 View Report
Officers. Officer name: Willis Corporate Director Services Limited. 2010-09-29 View Report
Officers. Officer name: Willis Corporate Secretarial Services Limited. 2010-09-29 View Report
Officers. Officer name: Shaun Bryant. 2010-09-23 View Report
Officers. Officer name: Shaun Bryant. 2010-09-23 View Report
Accounts. Accounts type dormant. 2010-06-07 View Report
Annual return. With made up date full list shareholders. 2010-05-17 View Report
Officers. Officer name: Shaun Kevin Bryant. 2009-11-23 View Report
Officers. Officer name: Willis Corporate Secretarial Services Limited. 2009-11-12 View Report
Officers. Officer name: Stephen Wood. 2009-11-11 View Report
Officers. Officer name: Willis Corporate Director Services Limited. 2009-11-11 View Report
Accounts. Accounts type dormant. 2009-06-15 View Report
Annual return. Legacy. 2009-05-12 View Report