- Company Overview for LONDON CONSULTING & ENGINEERING LIMITED (05489762)
- Filing history for LONDON CONSULTING & ENGINEERING LIMITED (05489762)
- People for LONDON CONSULTING & ENGINEERING LIMITED (05489762)
- More for LONDON CONSULTING & ENGINEERING LIMITED (05489762)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2022 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
10 Mar 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
16 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
20 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
24 Apr 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
29 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
26 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
22 Feb 2016 | AD01 | Registered office address changed from 122-126 Tooley Street London SE1 2TU to 7 Paynes Park Hitchin Hertfordshire SG5 1EH on 22 February 2016 | |
04 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
03 Dec 2015 | TM01 | Termination of appointment of Artemis Stylianou as a director on 1 November 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Samopol Company Ltd as a director on 1 November 2015 | |
03 Dec 2015 | TM02 | Termination of appointment of Damantus Secretaries Ltd as a secretary on 1 November 2015 | |
03 Dec 2015 | AP01 | Appointment of Mr Steven John White as a director on 1 November 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
27 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
11 Aug 2014 | CH02 | Director's details changed for Samopol Company Ltd on 1 June 2014 | |
11 Aug 2014 | CH04 | Secretary's details changed for Damantus Secretaries Ltd on 1 June 2014 |