- Company Overview for LENGTH & STRENGTH (INTERNATIONAL) LIMITED (13724886)
- Filing history for LENGTH & STRENGTH (INTERNATIONAL) LIMITED (13724886)
- People for LENGTH & STRENGTH (INTERNATIONAL) LIMITED (13724886)
- More for LENGTH & STRENGTH (INTERNATIONAL) LIMITED (13724886)
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 Jul 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2024 | AD01 | Registered office address changed from 1st Floor 31a Grove Lane Birmingham Wfst Midlands B21 9ES to 18 Hastings Road Bromsgrove Worcestershire B60 3NX on 8 January 2024 | |
06 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2023 | AD01 | Registered office address changed from 58-60a Seagar Street West Bromwich West Midlands B71 4AN England to 1st Floor 31a Grove Lane Birmingham Wfst Midlands B21 9ES on 21 September 2023 | |
03 Aug 2023 | AA01 | Previous accounting period shortened from 30 November 2022 to 29 November 2022 | |
15 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with updates | |
14 Apr 2023 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
14 Apr 2023 | PSC07 | Cessation of Jasvir Singh as a person with significant control on 2 April 2023 | |
14 Apr 2023 | PSC01 | Notification of Rupert Junior Camack as a person with significant control on 2 April 2023 | |
14 Apr 2023 | TM01 | Termination of appointment of Jasvir Singh as a director on 2 April 2023 | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2022 | AP01 | Appointment of Mr Rupert Camack as a director on 30 September 2022 | |
05 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-05
|