- Company Overview for LONDON PRECIOUS STONE LABORATORY LIMITED (05357527)
- Filing history for LONDON PRECIOUS STONE LABORATORY LIMITED (05357527)
- People for LONDON PRECIOUS STONE LABORATORY LIMITED (05357527)
- More for LONDON PRECIOUS STONE LABORATORY LIMITED (05357527)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2022 | DS01 | Application to strike the company off the register | |
14 Sep 2022 | TM01 | Termination of appointment of John Perry as a director on 14 September 2022 | |
14 Sep 2022 | TM02 | Termination of appointment of John Perry as a secretary on 14 September 2022 | |
29 Apr 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
03 Mar 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
27 Apr 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
20 Jan 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
07 May 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
22 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
29 Mar 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
16 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
31 Mar 2017 | AP01 | Appointment of Mr Douglas Arthur Henry as a director on 31 March 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Stella Christine Layton as a director on 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
11 Apr 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
11 Apr 2016 | CH03 | Secretary's details changed for Mr John Perry on 27 July 2015 | |
11 Apr 2016 | CH01 | Director's details changed for Mr John Perry on 27 July 2015 | |
04 Feb 2016 | AA01 | Current accounting period extended from 30 June 2016 to 31 December 2016 | |
04 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
30 Jul 2015 | AD01 | Registered office address changed from The Assay Office PO Box 151 Newhall Street Birmingham B3 1SB to 1 Moreton Street Birmingham B1 3AX on 30 July 2015 |