- Company Overview for LUKE JOHNSON FLOORING LTD (07745919)
- Filing history for LUKE JOHNSON FLOORING LTD (07745919)
- People for LUKE JOHNSON FLOORING LTD (07745919)
- Charges for LUKE JOHNSON FLOORING LTD (07745919)
- More for LUKE JOHNSON FLOORING LTD (07745919)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2019 | CS01 | Confirmation statement made on 18 August 2019 with no updates | |
11 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
29 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
20 Sep 2017 | SH03 | Purchase of own shares. | |
04 Sep 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
04 Sep 2017 | PSC07 | Cessation of Morris Anthony Fleming as a person with significant control on 27 July 2017 | |
27 Jul 2017 | AP01 | Appointment of Mr Luke Johnson as a director on 24 July 2017 | |
27 Jul 2017 | TM01 | Termination of appointment of Morris Anthony Fleming as a director on 24 July 2017 | |
18 Jul 2017 | TM01 | Termination of appointment of Luke Johnson as a director on 18 July 2017 | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
26 May 2016 | CH01 | Director's details changed for Mr Luke Johnson on 1 May 2016 | |
13 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 Oct 2014 | CH01 | Director's details changed for Mr Morris Anthony Flemming on 20 October 2014 | |
14 Oct 2014 | AP01 | Appointment of Mr Morris Anthony Flemming as a director on 1 September 2014 | |
10 Oct 2014 | AD01 | Registered office address changed from 12 Gaywood Drive Newbury RG14 2PA to The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 10 October 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
14 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
|