- Company Overview for LOCAL BUSINESS POINT LIMITED (10150909)
- Filing history for LOCAL BUSINESS POINT LIMITED (10150909)
- People for LOCAL BUSINESS POINT LIMITED (10150909)
- More for LOCAL BUSINESS POINT LIMITED (10150909)
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) |
---|---|---|---|
23 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
16 Mar 2020 | AD01 | Registered office address changed from Suite 3, Stewart House 56 Longbridge Road Barking IG11 8RW United Kingdom to 65 Cranbrook Road Ilford IG1 4PG on 16 March 2020 | |
20 Dec 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
14 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
14 Mar 2019 | TM01 | Termination of appointment of Anjan Kumar Kundu as a director on 24 April 2018 | |
14 Mar 2019 | AP01 | Appointment of Mr Aloke Kundu as a director on 24 April 2018 | |
14 Mar 2019 | PSC01 | Notification of Aloke Kundu as a person with significant control on 26 April 2018 | |
14 Mar 2019 | PSC07 | Cessation of Anjan Kumar Kundu as a person with significant control on 26 April 2018 | |
14 Mar 2019 | AD01 | Registered office address changed from Suite 3 56 Longbridge Road Barking Essex IG11 8RW England to Suite 3, Stewart House 56 Longbridge Road Barking IG11 8RW on 14 March 2019 | |
30 May 2018 | PSC04 | Change of details for Mr Anjan Kumar Kundu as a person with significant control on 18 May 2018 | |
30 May 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
05 Jun 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
06 May 2016 | AD01 | Registered office address changed from Suite 2, Stewart House 56 Longbridge Road Barking Essex IG11 8RW England to Suite 3 56 Longbridge Road Barking Essex IG11 8RW on 6 May 2016 | |
06 May 2016 | AD01 | Registered office address changed from 403B Trocoll House Wakering Road, Barking Essex IG11 8PD United Kingdom to Suite 2, Stewart House 56 Longbridge Road Barking Essex IG11 8RW on 6 May 2016 | |
27 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-27
|