- Company Overview for LOCKFAST CONSTRUCTION LIMITED (12097537)
- Filing history for LOCKFAST CONSTRUCTION LIMITED (12097537)
- People for LOCKFAST CONSTRUCTION LIMITED (12097537)
- More for LOCKFAST CONSTRUCTION LIMITED (12097537)
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) |
---|---|---|---|
29 Jun 2022 | AD01 | Registered office address changed from 105 Ravensdale Road London N16 6th England to 105 Eade Road London N4 1TJ on 29 June 2022 | |
30 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2021 | AA01 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 28 July 2020 with updates | |
12 Jul 2020 | AD01 | Registered office address changed from 109 Leadale Road London N15 6BJ United Kingdom to 105 Ravensdale Road London N16 6th on 12 July 2020 | |
29 Oct 2019 | CS01 | Confirmation statement made on 29 October 2019 with updates | |
29 Oct 2019 | AP01 | Appointment of Mr Meir Abovitz as a director on 11 July 2019 | |
29 Oct 2019 | PSC01 | Notification of Meir Abovitz as a person with significant control on 29 October 2019 | |
28 Oct 2019 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 109 Leadale Road London N15 6BJ on 28 October 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Michael Duke as a director on 28 October 2019 | |
28 Oct 2019 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 28 October 2019 | |
11 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-11
|