Advanced company searchLink opens in new window

LONDON APPLIED LTD

Company number 13007439

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2024 RP10 Address of person with significant control Miss Maria Hrickova changed to 13007439 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 October 2024
24 Oct 2024 RP09 Address of officer Miss Maria Hrickova changed to 13007439 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 October 2024
24 Oct 2024 RP05 Registered office address changed to PO Box 4385, 13007439 - Companies House Default Address, Cardiff, CF14 8LH on 24 October 2024
08 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
27 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2024 CS01 Confirmation statement made on 9 December 2023 with no updates
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2023 AA Total exemption full accounts made up to 30 November 2022
28 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 30 November 2021
09 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
09 Dec 2021 PSC07 Cessation of Grzegorz Szewczyk as a person with significant control on 7 December 2021
08 Dec 2021 TM01 Termination of appointment of Grzegorz Szewczyk as a director on 7 December 2021
08 Dec 2021 PSC01 Notification of Maria Hrickova as a person with significant control on 7 December 2021
08 Dec 2021 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 85 Great Portland Street First Floor London W1W 7LT on 8 December 2021
08 Dec 2021 AP01 Appointment of Miss Maria Hrickova as a director on 7 December 2021
  • ANNOTATION Part Rectified The directors address on the AP01 was removed from the public register on 05/07/2022 as it was invalid or ineffective and was done without the authority of the company, Is forged
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
10 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-10
  • GBP 1