- Company Overview for THE LONDON SCHOOL OF EMBALMING LIMITED (05696911)
- Filing history for THE LONDON SCHOOL OF EMBALMING LIMITED (05696911)
- People for THE LONDON SCHOOL OF EMBALMING LIMITED (05696911)
- More for THE LONDON SCHOOL OF EMBALMING LIMITED (05696911)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2017 | PSC07 | Cessation of Maria New as a person with significant control on 20 July 2017 | |
21 Jul 2017 | TM01 | Termination of appointment of Maria New as a director on 20 July 2017 | |
21 Jul 2017 | TM02 | Termination of appointment of Maria New as a secretary on 20 July 2017 | |
18 Jul 2017 | CH03 | Secretary's details changed for Kevin Sinclair on 17 July 2017 | |
18 Jul 2017 | AD01 | Registered office address changed from 5 Ashwood Benfleet Essex SS7 4BQ to 49 Fairway Crescent Portslade Brighton Sussex BN41 2FN on 18 July 2017 | |
18 Jul 2017 | AP03 | Appointment of Kevin Sinclair as a secretary on 17 July 2017 | |
18 Jul 2017 | CH01 | Director's details changed for Kevin Sinclair on 17 July 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
04 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
26 Apr 2013 | CH01 | Director's details changed for Maria New on 26 April 2013 | |
26 Apr 2013 | CH03 | Secretary's details changed for Maria New on 26 April 2013 | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
30 Oct 2012 | AD01 | Registered office address changed from 66 Winifred Road Coulsdon Surrey CR3 3JE on 30 October 2012 | |
17 Mar 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
16 Mar 2012 | CH01 | Director's details changed for Kevin Sinclair on 3 February 2012 | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 |