Advanced company searchLink opens in new window

LONDON CHIMNEY LINERS LTD

Company number 07891073

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)
29 Oct 2021 RP05 Registered office address changed to PO Box 4385, 07891073: Companies House Default Address, Cardiff, CF14 8LH on 29 October 2021
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
19 May 2021 DISS40 Compulsory strike-off action has been discontinued
18 May 2021 CS01 Confirmation statement made on 23 December 2020 with no updates
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
26 May 2020 AA Micro company accounts made up to 31 March 2019
07 May 2020 DISS40 Compulsory strike-off action has been discontinued
06 May 2020 CS01 Confirmation statement made on 23 December 2019 with no updates
15 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2019 AA Micro company accounts made up to 31 March 2018
05 Feb 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
27 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 Oct 2017 AD01 Registered office address changed from , Buckingham House Myrtle Lane, Billingshurst, West Sussex, RH14 9SG to 306-312 Old Kent Road London SE1 5UE on 30 October 2017
18 Jul 2017 CH01 Director's details changed for Mr Ucef Davis Fitz-Coy on 17 July 2017
19 Jun 2017 TM01 Termination of appointment of Michael Parsons as a director on 1 June 2017
13 Jun 2017 AP01 Appointment of Mr Ucef Davis Fitz-Coy as a director on 1 June 2017
05 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1