- Company Overview for LAUNCHLINE BUSINESS SYSTEMS LIMITED (03205051)
- Filing history for LAUNCHLINE BUSINESS SYSTEMS LIMITED (03205051)
- People for LAUNCHLINE BUSINESS SYSTEMS LIMITED (03205051)
- More for LAUNCHLINE BUSINESS SYSTEMS LIMITED (03205051)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2024 | DS01 | Application to strike the company off the register | |
04 Dec 2023 | AD01 | Registered office address changed from Flat 12 Ethel Rankin Court Landridge Road London SW6 4JH England to 104a Lillie Road Fulham London SW6 7SR on 4 December 2023 | |
28 Oct 2023 | AA | Unaudited abridged accounts made up to 29 March 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
20 Apr 2023 | PSC04 | Change of details for Mr Roy Kenneth Pounsford as a person with significant control on 20 April 2023 | |
20 Apr 2023 | CH01 | Director's details changed for Mr Roy Kenneth Pounsford on 20 April 2023 | |
20 Apr 2023 | AD01 | Registered office address changed from Flat 12 Ethel Rankin Court Landridge Road Fulham London SW6 4JH to Flat 12 Ethel Rankin Court Landridge Road London SW6 4JH on 20 April 2023 | |
13 Mar 2023 | AA01 | Current accounting period extended from 29 September 2022 to 29 March 2023 | |
10 Mar 2023 | AD01 | Registered office address changed from Flat 25 Stafford Cripps House Clem Attlee Court London SW6 7RX England to Flat 12 Ethel Rankin Court Landridge Road Fulham London SW6 4JH on 10 March 2023 | |
14 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2022 | CH01 | Director's details changed for Mr Roy Kenneth Pounsford on 28 September 2022 | |
28 Sep 2022 | PSC04 | Change of details for Mr Roy Kenneth Pounsford as a person with significant control on 28 September 2022 | |
28 Sep 2022 | AD01 | Registered office address changed from 135 Prince Regent Lane Plaistow London E13 8RY United Kingdom to Flat 25 Stafford Cripps House Clem Attlee Court London SW6 7RX on 28 September 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
29 Sep 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
11 Jan 2021 | PSC04 | Change of details for Mr Roy Kenneth Pounsford as a person with significant control on 11 January 2021 | |
11 Jan 2021 | CH01 | Director's details changed for Mr Roy Kenneth Pounsford on 11 January 2021 | |
11 Jan 2021 | AD01 | Registered office address changed from Meadow View Cottage the Street Barney Fakenham Norfolk NR21 0AD to 135 Prince Regent Lane Plaistow London E13 8RY on 11 January 2021 | |
26 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with updates |