About

Registered Number: 07320088
Date of Incorporation: 20/07/2010 (13 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 2 months ago)
Registered Address: 5 Albany Courtyard, Piccadilly, London, W1J 0HF

 

Longshot B & D (Godalming) Ltd was founded on 20 July 2010, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 15 November 2018
CS01 - N/A 08 September 2018
AA - Annual Accounts 28 June 2018
PARENT_ACC - N/A 28 June 2018
AGREEMENT2 - N/A 28 June 2018
GUARANTEE2 - N/A 28 June 2018
PSC02 - N/A 04 June 2018
PSC07 - N/A 04 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 December 2017
AA - Annual Accounts 15 December 2017
PARENT_ACC - N/A 15 December 2017
AGREEMENT2 - N/A 15 December 2017
GUARANTEE2 - N/A 15 December 2017
MR04 - N/A 07 August 2017
CS01 - N/A 20 July 2017
MR04 - N/A 26 May 2017
MR04 - N/A 26 May 2017
MR04 - N/A 26 May 2017
RESOLUTIONS - N/A 05 May 2017
MA - Memorandum and Articles 05 May 2017
MR01 - N/A 25 April 2017
AA - Annual Accounts 04 January 2017
PARENT_ACC - N/A 04 January 2017
GUARANTEE2 - N/A 04 January 2017
AGREEMENT2 - N/A 04 January 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 04 January 2016
PARENT_ACC - N/A 04 January 2016
GUARANTEE2 - N/A 04 January 2016
AGREEMENT2 - N/A 04 January 2016
AR01 - Annual Return 21 July 2015
MR01 - N/A 26 May 2015
CH01 - Change of particulars for director 02 April 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2015
AA - Annual Accounts 23 December 2014
PARENT_ACC - N/A 23 December 2014
AGREEMENT2 - N/A 17 December 2014
GUARANTEE2 - N/A 17 December 2014
TM01 - Termination of appointment of director 31 October 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 27 January 2014
PARENT_ACC - N/A 27 January 2014
AGREEMENT2 - N/A 27 January 2014
GUARANTEE2 - N/A 06 January 2014
AR01 - Annual Return 31 July 2013
AD01 - Change of registered office address 13 June 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 25 July 2012
AP01 - Appointment of director 17 January 2012
AA - Annual Accounts 19 December 2011
AA01 - Change of accounting reference date 26 October 2011
AR01 - Annual Return 27 July 2011
CH01 - Change of particulars for director 07 July 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
MG01 - Particulars of a mortgage or charge 11 February 2011
MG01 - Particulars of a mortgage or charge 11 February 2011
AD01 - Change of registered office address 23 July 2010
NEWINC - New incorporation documents 20 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2017 Outstanding

N/A

A registered charge 15 May 2015 Fully Satisfied

N/A

Mortgage 01 April 2011 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 08 February 2011 Fully Satisfied

N/A

Debenture 08 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.