- Company Overview for LONDON 2 ESSEX PLUMBING & HEATING LTD (09871486)
- Filing history for LONDON 2 ESSEX PLUMBING & HEATING LTD (09871486)
- People for LONDON 2 ESSEX PLUMBING & HEATING LTD (09871486)
- More for LONDON 2 ESSEX PLUMBING & HEATING LTD (09871486)
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) |
---|---|---|---|
08 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2019 | DS01 | Application to strike the company off the register | |
28 Jan 2019 | AA | Micro company accounts made up to 30 November 2018 | |
28 Jan 2019 | TM01 | Termination of appointment of Peter Corleys as a director on 28 January 2019 | |
12 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
18 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
17 Jan 2018 | AD01 | Registered office address changed from 24 Dene Path Dene Path South Ockendon Essex RM15 5LZ England to 37 Starch House Lane Ilford London IG6 1PU on 17 January 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with updates | |
16 Jul 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
02 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
14 Nov 2016 | CERTNM |
Company name changed brown paper productions LIMITED\certificate issued on 14/11/16
|
|
12 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
12 Nov 2016 | AP01 | Appointment of Mr Peter Corleys as a director on 12 November 2016 | |
13 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-13
|