- Company Overview for LONDON CHIMNEY LINERS LTD (07891073)
- Filing history for LONDON CHIMNEY LINERS LTD (07891073)
- People for LONDON CHIMNEY LINERS LTD (07891073)
- More for LONDON CHIMNEY LINERS LTD (07891073)
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
|