- Company Overview for LONGDON STORAGE LTD (12552745)
- Filing history for LONGDON STORAGE LTD (12552745)
- People for LONGDON STORAGE LTD (12552745)
- More for LONGDON STORAGE LTD (12552745)
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) |
---|---|---|---|
04 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Apr 2023 | DS01 | Application to strike the company off the register | |
03 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
22 Nov 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden United Kingdom WC2H 9JQ England to Unit 19 Easter Park, Silchester, Reading Unit 19 Easter Park Silchester RG7 2PQ on 22 November 2022 | |
11 May 2022 | AD01 | Registered office address changed from Farthings Reading Road Burghfield Common Reading Berkshire RG7 3BU England to 71-75 Shelton Street Covent Garden United Kingdom WC2H 9JQ on 11 May 2022 | |
11 May 2022 | PSC07 | Cessation of Michael Andrew Tempest as a person with significant control on 9 May 2022 | |
10 May 2022 | AA01 | Current accounting period shortened from 30 April 2023 to 31 March 2023 | |
10 May 2022 | PSC07 | Cessation of Karen Elizabeth Tempest as a person with significant control on 9 May 2022 | |
10 May 2022 | PSC02 | Notification of Home County Ales Limited as a person with significant control on 9 May 2022 | |
10 May 2022 | TM01 | Termination of appointment of Michael Andrew Tempest as a director on 9 May 2022 | |
10 May 2022 | TM01 | Termination of appointment of Karen Elizabeth Tempest as a director on 9 May 2022 | |
10 May 2022 | AP01 | Appointment of Mr Dai Dyfed Evans as a director on 9 May 2022 | |
05 May 2022 | PSC04 | Change of details for Mr Michael Andrew Tempest as a person with significant control on 9 April 2020 | |
28 Apr 2022 | PSC04 | Change of details for Karen Elizabeth Tempest as a person with significant control on 9 April 2020 | |
08 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
19 Oct 2021 | AA | Micro company accounts made up to 30 April 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
11 May 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Farthings Reading Road Burghfield Common Reading Berkshire RG7 3BU on 11 May 2020 | |
09 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-09
|