Advanced company searchLink opens in new window

LOCKSMITH NEAR ME LTD

Company number 13232643

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2024 AD01 Registered office address changed from Suite 501, 105 London Street, Reading Suite 501, 105 London Street, Reading, RG1 4QD England to Suite 501, 105 London Street, Reading RG1 4QD on 31 January 2024
31 Jan 2024 AD01 Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU England to Suite 501, 105 London Street, Reading Suite 501, 105 London Street, Reading, RG1 4QD on 31 January 2024
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
28 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2023 CS01 Confirmation statement made on 2 February 2023 with updates
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2022 AA Micro company accounts made up to 28 February 2022
05 Jul 2022 AD01 Registered office address changed from First Floor 30 High Street Chislehurst BR7 5AS England to 52 Grosvenor Gardens London SW1W 0AU on 5 July 2022
30 May 2022 PSC04 Change of details for Mr Eyal Stoleru as a person with significant control on 30 May 2022
30 May 2022 CH01 Director's details changed for Mr Eyal Stoleru on 30 May 2022
30 May 2022 CH03 Secretary's details changed for Mr Eyal Stoleru on 30 May 2022
26 May 2022 DISS40 Compulsory strike-off action has been discontinued
25 May 2022 CS01 Confirmation statement made on 2 February 2022 with updates
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to First Floor 30 High Street Chislehurst BR7 5AS on 16 December 2021
23 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Nov 2021 SH01 Statement of capital following an allotment of shares on 10 November 2021
  • GBP 1,000.00
27 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-27
  • GBP 1