Advanced company searchLink opens in new window

LOCAL BOY'Z ESSEX LIMITED

Company number 07153843

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)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2015 DS01 Application to strike the company off the register
31 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
26 Feb 2015 CERTNM Company name changed local boy'z LIMITED\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
10 Oct 2014 AA Accounts for a medium company made up to 28 February 2014
03 Apr 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
31 Oct 2013 AA Accounts for a medium company made up to 28 February 2013
03 Apr 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
18 Oct 2012 AA Accounts for a medium company made up to 29 February 2012
08 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
08 Mar 2012 CH01 Director's details changed for Mr Stephen Mucklow on 7 March 2012
13 Oct 2011 AA Accounts for a medium company made up to 28 February 2011
28 Mar 2011 AD01 Registered office address changed from 1 Loughton Business Centre 5 Langston Road Loughton Essex IG10 3TZ United Kingdom on 28 March 2011
28 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
28 Mar 2011 AP03 Appointment of Mr Muhammad Naeem as a secretary
17 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
29 Apr 2010 AD01 Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom on 29 April 2010
08 Mar 2010 CERTNM Company name changed sparta chigwell LIMITED\certificate issued on 08/03/10
  • RES15 ‐ Change company name resolution on 2010-02-22
01 Mar 2010 CONNOT Change of name notice
10 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)