- Company Overview for LONGSMITH LIMITED (11386996)
- Filing history for LONGSMITH LIMITED (11386996)
- People for LONGSMITH LIMITED (11386996)
- More for LONGSMITH LIMITED (11386996)
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) |
---|---|---|---|
18 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2021 | DS01 | Application to strike the company off the register | |
21 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
08 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
25 Feb 2021 | AD02 | Register inspection address has been changed from Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW United Kingdom to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW | |
28 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
13 May 2020 | AD02 | Register inspection address has been changed to Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW | |
07 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with updates | |
29 Apr 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Apr 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 | |
11 Sep 2018 | TM01 | Termination of appointment of Michael Basil Long as a director on 1 September 2018 | |
11 Sep 2018 | TM01 | Termination of appointment of Josephine Cecilia Long as a director on 1 September 2018 | |
29 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-29
|