LONDON & KENT ACCESS SOLUTIONS LTD
Company number 13742194
- Company Overview for LONDON & KENT ACCESS SOLUTIONS LTD (13742194)
- Filing history for LONDON & KENT ACCESS SOLUTIONS LTD (13742194)
- People for LONDON & KENT ACCESS SOLUTIONS LTD (13742194)
- More for LONDON & KENT ACCESS SOLUTIONS LTD (13742194)
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) |
---|---|---|---|
10 Dec 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2023 | CS01 | Confirmation statement made on 30 August 2023 with updates | |
30 Aug 2023 | AD01 | Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to PO Box 2003 Suite 2003 6-8 Revenge Road Chatham ME5 8UD on 30 August 2023 | |
30 Aug 2023 | CERTNM |
Company name changed boston henshaw LIMITED\certificate issued on 30/08/23
|
|
29 Aug 2023 | PSC01 | Notification of Tony Graves as a person with significant control on 29 August 2023 | |
29 Aug 2023 | AP01 | Appointment of Mr Tony Graves as a director on 29 August 2023 | |
13 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
01 Aug 2023 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 1 August 2023 | |
01 Aug 2023 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 1 August 2023 | |
11 Jun 2023 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 9 Princes Square Harrogate HG1 1nd on 11 June 2023 | |
05 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2023 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-14
|