- Company Overview for LOCAL BOY'Z ESSEX LIMITED (07153843)
- Filing history for LOCAL BOY'Z ESSEX LIMITED (07153843)
- People for LOCAL BOY'Z ESSEX LIMITED (07153843)
- Charges for LOCAL BOY'Z ESSEX LIMITED (07153843)
- More for LOCAL BOY'Z ESSEX LIMITED (07153843)
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
|
|
26 Feb 2015 | CERTNM |
Company name changed local boy'z LIMITED\certificate issued on 26/02/15
|
|
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
|
|
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
|
|
01 Mar 2010 | CONNOT | Change of name notice | |
10 Feb 2010 | NEWINC |
Incorporation
|