2ND FLOOR LOFT CONVERSIONS LIMITED
Company number 05147354
- Company Overview for 2ND FLOOR LOFT CONVERSIONS LIMITED (05147354)
- Filing history for 2ND FLOOR LOFT CONVERSIONS LIMITED (05147354)
- People for 2ND FLOOR LOFT CONVERSIONS LIMITED (05147354)
- More for 2ND FLOOR LOFT CONVERSIONS LIMITED (05147354)
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) |
---|---|---|---|
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
10 Jul 2022 | CS01 | Confirmation statement made on 7 June 2022 with updates | |
22 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 7 June 2021 with updates | |
10 Jul 2021 | TM01 | Termination of appointment of Roland Power as a director on 1 January 2021 | |
10 Jul 2021 | TM01 | Termination of appointment of Douglas Robertson as a director on 1 April 2020 | |
25 Jun 2021 | AP01 | Appointment of Mr Luke Preece as a director on 1 January 2020 | |
25 Jun 2021 | TM02 | Termination of appointment of Patricia Power as a secretary on 1 January 2020 | |
25 Jun 2021 | PSC07 | Cessation of Douglas Robertson as a person with significant control on 1 January 2020 | |
25 Jun 2021 | PSC01 | Notification of Luke Preece as a person with significant control on 1 January 2020 | |
25 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
25 Jun 2021 | PSC07 | Cessation of Roland Power as a person with significant control on 1 January 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
28 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
16 Jul 2019 | PSC01 | Notification of Douglas Robertson as a person with significant control on 1 July 2019 | |
09 Apr 2019 | AD01 | Registered office address changed from 271 Stanstead Road Hoddesdon Herts EN11 0QJ to 62 Woodfall Avenue Barnet EN5 2HA on 9 April 2019 | |
22 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
08 Jan 2019 | AP01 | Appointment of Mr Douglas Robertson as a director on 1 January 2019 | |
18 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
28 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
15 Nov 2016 | AA | Micro company accounts made up to 30 June 2016 |