LONDON & SOUTH EAST BUILDING SOLUTIONS LIMITED
Company number 09358194
- Company Overview for LONDON & SOUTH EAST BUILDING SOLUTIONS LIMITED (09358194)
- Filing history for LONDON & SOUTH EAST BUILDING SOLUTIONS LIMITED (09358194)
- People for LONDON & SOUTH EAST BUILDING SOLUTIONS LIMITED (09358194)
- Charges for LONDON & SOUTH EAST BUILDING SOLUTIONS LIMITED (09358194)
- Insolvency for LONDON & SOUTH EAST BUILDING SOLUTIONS LIMITED (09358194)
- More for LONDON & SOUTH EAST BUILDING SOLUTIONS LIMITED (09358194)
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) |
---|---|---|---|
02 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 May 2024 | |
24 May 2023 | TM01 | Termination of appointment of Robert Keith Allen as a director on 4 May 2023 | |
18 May 2023 | AD01 | Registered office address changed from Kent Innovation Centre Thanet Reach Business Park Broadstairs CT10 2QQ England to 3 Field Court Gray's Inn London WC1R 5EF on 18 May 2023 | |
18 May 2023 | 600 | Appointment of a voluntary liquidator | |
18 May 2023 | RESOLUTIONS |
Resolutions
|
|
18 May 2023 | LIQ02 | Statement of affairs | |
28 Mar 2023 | PSC02 | Notification of Monumental Capital Limited as a person with significant control on 28 March 2023 | |
28 Mar 2023 | PSC07 | Cessation of Mohammed Riaz as a person with significant control on 28 March 2023 | |
28 Mar 2023 | TM01 | Termination of appointment of Mohammed Riaz as a director on 28 March 2023 | |
28 Mar 2023 | AP01 | Appointment of Mr Robert Allen as a director on 28 March 2023 | |
28 Mar 2023 | AP02 | Appointment of Investor Information (Holdings) Limited as a director on 28 March 2023 | |
24 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
17 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 Aug 2022 | AA | Micro company accounts made up to 31 December 2020 | |
09 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2022 | AA | Micro company accounts made up to 31 December 2019 | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2022 | PSC01 | Notification of Mohammed Riaz as a person with significant control on 14 January 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
25 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2022 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
14 Jan 2022 | TM01 | Termination of appointment of Desmond Fogarty as a director on 14 January 2022 | |
14 Jan 2022 | AP01 | Appointment of Mr Mohammed Riaz as a director on 14 January 2022 | |
14 Jan 2022 | AD01 | Registered office address changed from 4 Latimer Street Romsey Hampshire SO51 8DG United Kingdom to Kent Innovation Centre Thanet Reach Business Park Broadstairs CT10 2QQ on 14 January 2022 |