- Company Overview for LAUGHING LONDON LIMITED (08772858)
- Filing history for LAUGHING LONDON LIMITED (08772858)
- People for LAUGHING LONDON LIMITED (08772858)
- More for LAUGHING LONDON LIMITED (08772858)
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) |
---|---|---|---|
05 Dec 2023 | AA | Total exemption full accounts made up to 29 November 2022 | |
05 Dec 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
05 Dec 2023 | AA | Total exemption full accounts made up to 29 November 2021 | |
02 Aug 2023 | AA | Total exemption full accounts made up to 29 November 2020 | |
01 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2023 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
25 Jan 2023 | AD01 | Registered office address changed from C/O Sedulo Office 505, Albert House 256-260 Old Street London EC1V 9DD England to C/O Sedulo 605 Albert House 256-260 Old Street London EC1V 9DD on 25 January 2023 | |
10 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Nov 2022 | AD01 | Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN England to C/O Sedulo Office 505, Albert House 256-260 Old Street London EC1V 9DD on 9 November 2022 | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
23 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2020 | AA | Total exemption full accounts made up to 29 November 2019 | |
09 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
08 Jan 2020 | CH01 | Director's details changed for Oliver John Mark Locke on 7 January 2020 | |
08 Jan 2020 | PSC04 | Change of details for Mr Oliver John Mark Locke as a person with significant control on 7 January 2020 | |
07 Jan 2020 | AAMD | Amended total exemption full accounts made up to 29 November 2018 | |
23 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
28 Apr 2019 | AA | Total exemption full accounts made up to 29 November 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
12 Oct 2018 | AD01 | Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA United Kingdom to Regency Court 62-66 Deansgate Manchester M3 2EN on 12 October 2018 | |
21 Aug 2018 | AA | Total exemption full accounts made up to 29 November 2017 |