- Company Overview for LONDON SHARED LIMITED (06177484)
- Filing history for LONDON SHARED LIMITED (06177484)
- People for LONDON SHARED LIMITED (06177484)
- Charges for LONDON SHARED LIMITED (06177484)
- More for LONDON SHARED LIMITED (06177484)
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) |
---|---|---|---|
05 Apr 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
27 May 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
26 May 2021 | AA01 | Previous accounting period extended from 31 August 2020 to 28 February 2021 | |
31 Aug 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
13 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2019 | PSC04 | Change of details for Mr Jacob Ian Willis as a person with significant control on 1 July 2018 | |
03 May 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
30 Jan 2019 | CH01 | Director's details changed for Mr Jacob Ian Willis on 1 July 2018 | |
06 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
18 May 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
22 Mar 2018 | CH01 | Director's details changed for Mr Anthony James Frank on 20 February 2018 | |
09 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2018 | AP01 | Appointment of Mr Anthony James Frank as a director on 20 February 2018 | |
05 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 20 February 2018
|
|
05 Mar 2018 | SH02 | Sub-division of shares on 20 February 2018 | |
28 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2017 | CH01 | Director's details changed for Mr Jake Ian Willis on 1 October 2017 | |
01 Oct 2017 | CH03 | Secretary's details changed for Jake Willis on 1 October 2017 | |
01 Oct 2017 | PSC04 | Change of details for Mr Jake Ian Willis as a person with significant control on 6 April 2016 | |
02 Aug 2017 | AD01 | Registered office address changed from 6 Buckhold Road London England to 6 Buckhold Road Wandsworth London SW18 4GP on 2 August 2017 | |
07 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
21 May 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates |