- Company Overview for LONDON WELDING FABRICATION CONSTRUCTION LTD (10239427)
- Filing history for LONDON WELDING FABRICATION CONSTRUCTION LTD (10239427)
- People for LONDON WELDING FABRICATION CONSTRUCTION LTD (10239427)
- More for LONDON WELDING FABRICATION CONSTRUCTION LTD (10239427)
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) |
---|---|---|---|
16 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2021 | DS01 | Application to strike the company off the register | |
15 Jul 2021 | AD01 | Registered office address changed from Flat 23 James Middleton House Middleton Street London E2 9RR England to 46 Catford Hill London SE6 4PU on 15 July 2021 | |
24 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
21 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
01 Oct 2019 | PSC01 | Notification of Ercan Donmez as a person with significant control on 1 April 2019 | |
22 Feb 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
20 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
13 Mar 2018 | AD01 | Registered office address changed from Flat 115 Edison Heights 3 Richmix Square London E1 6GP England to Flat 23 James Middleton House Middleton Street London E2 9RR on 13 March 2018 | |
22 Sep 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
20 Sep 2017 | AD01 | Registered office address changed from 1st Floor 277-279 Bethnal Green Road London E2 6AH England to Flat 115 Edison Heights 3 Richmix Square London E1 6GP on 20 September 2017 | |
20 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2016 | CH01 | Director's details changed for Mr Ercan Donmez on 21 June 2016 | |
20 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-20
|