- Company Overview for LONDON MAINTENANCE SOLUTIONS LIMITED (07179996)
- Filing history for LONDON MAINTENANCE SOLUTIONS LIMITED (07179996)
- People for LONDON MAINTENANCE SOLUTIONS LIMITED (07179996)
- More for LONDON MAINTENANCE SOLUTIONS LIMITED (07179996)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Nov 2018 | AD01 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Unit a 82 James Carter Road Mildenhall Bury St Edmunds Suffolk IP28 7DG on 19 November 2018 | |
12 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 May 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
24 Dec 2014 | AD01 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to 11 Queens Road Brentwood Essex CM14 4HE on 24 December 2014 | |
24 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Anthony Colin Weech as a director on 11 July 2014 | |
12 May 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
12 May 2014 | AD01 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England on 12 May 2014 | |
12 May 2014 | CH01 | Director's details changed for Constantion Kyriacou on 1 April 2014 | |
12 May 2014 | CH01 | Director's details changed for Mr Anthony Colin Weech on 1 April 2014 | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Oct 2012 | CH01 | Director's details changed for Constantion Kyriacou on 1 October 2012 | |
01 Oct 2012 | CH01 | Director's details changed for Mr Anthony Colin Weech on 1 October 2012 | |
01 Oct 2012 | AD01 | Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH United Kingdom on 1 October 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
30 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
13 Jun 2011 | AP01 | Appointment of Constantion Kyriacou as a director | |
13 Jun 2011 | TM01 | Termination of appointment of James Frazer as a director | |
09 Jun 2011 | CERTNM |
Company name changed flashworx LIMITED\certificate issued on 09/06/11
|
|
09 Jun 2011 | CONNOT | Change of name notice |