- Company Overview for LONDON SMALL BUSINESS CENTRE LIMITED (05317813)
- Filing history for LONDON SMALL BUSINESS CENTRE LIMITED (05317813)
- People for LONDON SMALL BUSINESS CENTRE LIMITED (05317813)
- More for LONDON SMALL BUSINESS CENTRE LIMITED (05317813)
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) |
---|---|---|---|
07 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2017 | AP01 | Appointment of Mr John Percy Balch as a director on 14 August 2017 | |
14 Aug 2017 | AP01 | Appointment of Mr Kevin Michael Horne as a director on 14 August 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
07 Aug 2017 | TM01 | Termination of appointment of Andrew Jonathan Girling as a director on 7 August 2017 | |
05 Jul 2017 | TM02 | Termination of appointment of Keith John Ridley as a secretary on 5 July 2017 | |
05 Jul 2017 | AP03 | Appointment of Mrs Suenaina Sharma as a secretary on 5 July 2017 | |
19 May 2017 | AD01 | Registered office address changed from C/O East London Small Business Centre Ltd Universal House Wentworth Street London E1 7SA to Norwich Enterprise Centre 4B Guildhall Hill Norwich Norfolk NR2 1JH on 19 May 2017 | |
13 Feb 2017 | AA01 | Current accounting period extended from 30 September 2016 to 31 March 2017 | |
28 Jul 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
22 May 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
03 Dec 2014 | CERTNM |
Company name changed goeast enterprise services LIMITED\certificate issued on 03/12/14
|
|
11 Mar 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
02 Apr 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
23 Apr 2012 | AA | Full accounts made up to 30 September 2011 | |
04 Apr 2012 | CH01 | Director's details changed for Mr Jonathan Andrew Girling on 29 March 2012 | |
04 Apr 2012 | TM01 | Termination of appointment of Jane Coglan as a director | |
04 Apr 2012 | AP01 | Appointment of Mr Jonathan Andrew Girling as a director | |
04 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders |