Advanced company searchLink opens in new window

LONGSLADE CONSULTING LTD

Company number 07014116

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2018 DS01 Application to strike the company off the register
25 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with updates
30 May 2017 AA Total exemption small company accounts made up to 30 September 2016
03 Oct 2016 CS01 Confirmation statement made on 9 September 2016 with updates
23 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
05 May 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
08 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
17 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
26 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
17 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
13 Aug 2012 AP01 Appointment of Miss Stefani Eames as a director
16 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Sep 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
21 Sep 2011 CH01 Director's details changed for Ms Anne Helen Clayton Eames on 9 September 2011
14 Apr 2011 SH01 Statement of capital following an allotment of shares on 28 March 2011
  • GBP 100
14 Apr 2011 SH10 Particulars of variation of rights attached to shares
14 Apr 2011 SH08 Change of share class name or designation
14 Apr 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Mar 2011 AA Total exemption full accounts made up to 30 September 2010
09 Feb 2011 AD01 Registered office address changed from 35 Manor Road Potters Bar Hertfordshire EN6 1DQ United Kingdom on 9 February 2011