Advanced company searchLink opens in new window

LONG HITCHINGTON LTD

Company number 13285074

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)
23 Mar 2023 RP05 Registered office address changed to PO Box 4385, 13285074 - Companies House Default Address, Cardiff, CF14 8LH on 23 March 2023
14 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with updates
24 Nov 2021 AD01 Registered office address changed from 63/66 Hatton Garden Fifth Floor Suite 23, London EC1N 8LE England to 63/66 Hatton Garden London EC1N 8LE on 24 November 2021
22 Nov 2021 PSC01 Notification of Cecil Roy Brooks as a person with significant control on 22 November 2021
11 Nov 2021 AD01 Registered office address changed from 118 Flat a Auckland Road London SE19 2RP England to 63/66 Hatton Garden Fifth Floor Suite 23, London EC1N 8LE on 11 November 2021
10 Nov 2021 CH01 Director's details changed for Mr Cecil Roy Brooks on 10 November 2021
04 Nov 2021 AP01 Appointment of Mr Cecil Roy Brooks as a director on 19 October 2021
20 Jul 2021 TM01 Termination of appointment of Makai Duwayne Bryne as a director on 1 July 2021
20 Jul 2021 PSC07 Cessation of Maki Duwayne Bryne as a person with significant control on 1 July 2021
02 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
02 Jun 2021 PSC01 Notification of Maki Duwayne Bryne as a person with significant control on 2 June 2021
02 Jun 2021 PSC07 Cessation of Josh Wilkinson as a person with significant control on 2 June 2021
02 Jun 2021 AP01 Appointment of Mr Makai Duwayne Bryne as a director on 2 June 2021
02 Jun 2021 TM01 Termination of appointment of Josh Wilkinson as a director on 2 June 2021
02 Jun 2021 TM02 Termination of appointment of Josh Wilkinson as a secretary on 2 June 2021
02 Jun 2021 AD01 Registered office address changed from 8 Fossfeld Stockton on Tees TS19 8TP United Kingdom to 118 Flat a Auckland Road London SE19 2RP on 2 June 2021
22 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-22
  • GBP 100