- Company Overview for LONDON TILE SUPPLIERS LTD (12400983)
- Filing history for LONDON TILE SUPPLIERS LTD (12400983)
- People for LONDON TILE SUPPLIERS LTD (12400983)
- More for LONDON TILE SUPPLIERS LTD (12400983)
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) |
---|---|---|---|
11 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2022 | TM01 | Termination of appointment of Amitkumar Chudasama as a director on 2 August 2022 | |
25 Jul 2022 | PSC07 | Cessation of Amitkumar Chudasama as a person with significant control on 25 July 2022 | |
15 Oct 2021 | AA01 | Previous accounting period shortened from 1 May 2021 to 30 April 2021 | |
13 Oct 2021 | AA | Micro company accounts made up to 30 April 2021 | |
13 Oct 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 1 May 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
08 Oct 2020 | AD01 | Registered office address changed from Anchor Business Park 102 Beddington Lane Croydon CR0 4YX United Kingdom to Anchor Business Park Block a 102 Beddington Lane Croydon CR0 4YX on 8 October 2020 | |
26 Aug 2020 | AP01 | Appointment of Mr Mohammed Naveed Ali as a director on 26 August 2020 | |
26 Aug 2020 | PSC01 | Notification of Mohammed Naveed Ali as a person with significant control on 26 August 2020 | |
26 Aug 2020 | PSC04 | Change of details for Mr Amitkumar Chudasama as a person with significant control on 26 August 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 26 August 2020 with updates | |
13 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-13
|