- Company Overview for THE VETERAN LOCKSMITHS LIMITED (11977453)
- Filing history for THE VETERAN LOCKSMITHS LIMITED (11977453)
- People for THE VETERAN LOCKSMITHS LIMITED (11977453)
- More for THE VETERAN LOCKSMITHS LIMITED (11977453)
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) |
---|---|---|---|
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
16 Jul 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
02 Apr 2020 | PSC01 | Notification of Matthew James Lambeth as a person with significant control on 2 April 2020 | |
02 Apr 2020 | TM01 | Termination of appointment of Paul Martin Cadman as a director on 2 April 2020 | |
02 Apr 2020 | PSC07 | Cessation of Paul Martin Cadman as a person with significant control on 2 April 2020 | |
02 Apr 2020 | AP01 | Appointment of Mr Matthew James Lambeth as a director on 2 April 2020 | |
02 Apr 2020 | AD01 | Registered office address changed from Collets House Boulton Road Solihull B91 2JU England to 21 Fox Hollow Close Rednal Birmingham B45 8RU on 2 April 2020 | |
03 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-03
|