Advanced company searchLink opens in new window

LONDON SMALL BUSINESS CENTRE LIMITED

Company number 05317813

Filter by category

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2018 DS01 Application to strike the company off the register
07 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
26 Jun 2018 PSC08 Notification of a person with significant control statement
26 Jun 2018 PSC07 Cessation of East London Small Business Centre as a person with significant control on 25 June 2018
13 Jun 2018 TM01 Termination of appointment of Susie Nicola Jarrold as a director on 4 June 2018
31 May 2018 RP04AP01 Second filing for the appointment of Joanna Clarke as a director
31 May 2018 RP04AP01 Second filing for the appointment of James Pinchbeck as a director
31 May 2018 RP04AP01 Second filing for the appointment of Philip Watkins as a director
31 May 2018 RP04AP01 Second filing for the appointment of Laurie Wiseman as a director
31 May 2018 RP04AP01 Second filing for the appointment of Susie Jarrold as a director
31 May 2018 RP04AP01 Second filing for the appointment of Nicholas Doyle as a director
31 May 2018 RP04TM01 Second filing for the termination of Kevin Michael Horne as a director
23 May 2018 AA Accounts for a dormant company made up to 31 March 2017
19 Apr 2018 TM01 Termination of appointment of John Percy Balch as a director on 5 April 2018
19 Apr 2018 TM01 Termination of appointment of Kevin Michael Horne as a director on 16 April 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 31/05/2018.
19 Apr 2018 TM02 Termination of appointment of Suenaina Sharma as a secretary on 16 April 2018
19 Apr 2018 AP03 Appointment of Mrs Lucy Jane Cannell as a secretary on 16 April 2018
19 Apr 2018 AP01 Appointment of Mr Laurie Michael Wiseman as a director on 28 March 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 31/05/2018.
19 Apr 2018 AP01 Appointment of Mr Philip Roger Watkins as a director on 28 March 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 31/05/2018.
19 Apr 2018 AP01 Appointment of Mr James Robert Pinchbeck as a director on 28 March 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 31/05/2018.
19 Apr 2018 AP01 Appointment of Ms Susie Nicola Jarrold as a director on 28 March 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 31/05/2018.
19 Apr 2018 AP01 Appointment of Mr Nicholas William Doyle as a director on 28 March 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 31/05/2018.
19 Apr 2018 AP01 Appointment of Mrs Joanna Clarke as a director on 28 March 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 31/05/2018.