- Company Overview for LONDON SPEAKER HIRE LIMITED (07492432)
- Filing history for LONDON SPEAKER HIRE LIMITED (07492432)
- People for LONDON SPEAKER HIRE LIMITED (07492432)
- Charges for LONDON SPEAKER HIRE LIMITED (07492432)
- Insolvency for LONDON SPEAKER HIRE LIMITED (07492432)
- More for LONDON SPEAKER HIRE LIMITED (07492432)
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) |
---|---|---|---|
18 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 October 2024 | |
22 Jul 2024 | AD01 | Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 22 July 2024 | |
10 Jul 2024 | AD01 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 10 July 2024 | |
19 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 October 2023 | |
21 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 October 2022 | |
23 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 October 2021 | |
22 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 October 2020 | |
02 Oct 2020 | AD01 | Registered office address changed from C/O Arc Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU to 1 Kings Avenue Winchmore Hill London N21 3NA on 2 October 2020 | |
30 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
09 Jul 2019 | AM07 | Result of meeting of creditors | |
18 Jun 2019 | AM03 | Statement of administrator's proposal | |
18 Jun 2019 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
02 May 2019 | AD01 | Registered office address changed from 12E Manor Road London N16 5SA England to C/O Arc Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 2 May 2019 | |
01 May 2019 | AM01 | Appointment of an administrator | |
03 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
30 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
08 Sep 2018 | AD01 | Registered office address changed from 146 Seven Sisters Road London N7 7PL England to 12E Manor Road London N16 5SA on 8 September 2018 | |
30 Apr 2018 | AD01 | Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to 146 Seven Sisters Road London N7 7PL on 30 April 2018 | |
13 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
03 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |