Advanced company searchLink opens in new window

LONDON SEALANT SERVICES LTD

Company number 06145703

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)
03 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
03 May 2013 L64.07 Completion of winding up
05 Aug 2011 COCOMP Order of court to wind up
24 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2010 AD01 Registered office address changed from 84 Crantock Road London SE6 2QP on 29 December 2010
22 Apr 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
Statement of capital on 2010-04-22
  • GBP 1
22 Apr 2010 CH01 Director's details changed for Chadd Menns on 1 October 2009
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
20 Apr 2009 363a Return made up to 08/03/09; full list of members
07 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
11 Dec 2008 CERTNM Company name changed smith & menns partners LIMITED\certificate issued on 12/12/08
24 Nov 2008 287 Registered office changed on 24/11/2008 from 11 stanfield road quinton birmingham B32 2AJ
11 Sep 2008 363a Return made up to 08/03/08; full list of members
28 Aug 2008 288c Director's Change of Particulars / chadd menns / 22/08/2008 / HouseName/Number was: , now: 99B; Street was: 11 stanfield road, now: peel road; Area was: quinton, now: south woodford; Post Town was: birmingham, now: london; Post Code was: B32 2AJ, now: E18 2LJ
28 Aug 2008 288b Appointment Terminated Secretary menns LIMITED
26 Nov 2007 288b Director resigned
22 Mar 2007 288b Director resigned
21 Mar 2007 288a New director appointed
21 Mar 2007 288a New director appointed
08 Mar 2007 NEWINC Incorporation