- Company Overview for LONDON ELITE PLUMBERS LTD (09121022)
- Filing history for LONDON ELITE PLUMBERS LTD (09121022)
- People for LONDON ELITE PLUMBERS LTD (09121022)
- More for LONDON ELITE PLUMBERS LTD (09121022)
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) |
---|---|---|---|
06 Mar 2023 | RP05 | Registered office address changed to PO Box 4385, 09121022 - Companies House Default Address, Cardiff, CF14 8LH on 6 March 2023 | |
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
03 Jun 2020 | AA | Micro company accounts made up to 31 March 2019 | |
11 Sep 2019 | AD01 | Registered office address changed from 8 Cloudesdale Road London SW17 8ES England to 4th Floor 18 st. Cross Street London EC1N 8UN on 11 September 2019 | |
26 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
16 Apr 2019 | AA | Micro company accounts made up to 31 March 2018 | |
06 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2019 | PSC04 | Change of details for Mr Tyrone Rory Burrows as a person with significant control on 16 February 2019 | |
28 Feb 2019 | AD01 | Registered office address changed from Flat 36 70 Walton Street Aylesbury Bucks HP21 7QP England to 8 Cloudesdale Road London SW17 8ES on 28 February 2019 | |
26 Sep 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
26 Sep 2018 | AD01 | Registered office address changed from 3 Lime Road Princes Risborough Buckinghamshire HP27 0BL to Flat 36 70 Walton Street Aylesbury Bucks HP21 7QP on 26 September 2018 | |
26 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates |