- Company Overview for LONGREACH BUILDING LIMITED (06658623)
- Filing history for LONGREACH BUILDING LIMITED (06658623)
- People for LONGREACH BUILDING LIMITED (06658623)
- More for LONGREACH BUILDING LIMITED (06658623)
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) |
---|---|---|---|
04 Dec 2024 | CS01 | Confirmation statement made on 7 October 2024 with no updates | |
21 May 2024 | AA | Micro company accounts made up to 31 July 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
18 Jul 2023 | AD01 | Registered office address changed from 4th Floor Victoria House Victoria Road Chelmsford CM1 1JR England to 11 Asheton Business Park Tysea Hill Stapleford Abbotts Romford RM4 1JU on 18 July 2023 | |
28 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
30 Dec 2022 | AA | Micro company accounts made up to 31 July 2021 | |
30 Dec 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
30 Dec 2022 | RT01 | Administrative restoration application | |
13 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
01 Jun 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
17 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2019 | AD01 | Registered office address changed from 3 Park Grove Edgware HA8 7SH England to 4th Floor Victoria House Victoria Road Chelmsford CM1 1JR on 7 October 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with updates | |
07 Oct 2019 | AP01 | Appointment of Mr Walter Knight as a director on 27 June 2019 | |
07 Oct 2019 | PSC01 | Notification of Walter Knight as a person with significant control on 27 June 2019 | |
05 Sep 2019 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 3 Park Grove Edgware HA8 7SH on 5 September 2019 | |
05 Sep 2019 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 27 June 2019 | |
05 Sep 2019 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 27 June 2019 | |
05 Sep 2019 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 27 June 2019 | |
30 Aug 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
31 Jul 2018 | AA | Accounts for a dormant company made up to 31 July 2018 |