LONDON CIRCUITS LTD
Company Documents
Date | Description |
---|---|
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
17/01/2417 January 2024 | Micro company accounts made up to 2022-04-30 |
17/01/2417 January 2024 | Micro company accounts made up to 2021-04-30 |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
02/05/232 May 2023 | Micro company accounts made up to 2020-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
22/01/2022 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
09/01/189 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE DABNER / 19/12/2017 |
09/01/189 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DABNER / 19/12/2017 |
09/01/189 January 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT DABNER / 19/12/2017 |
09/01/189 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS LOUISE DABNER / 19/12/2017 |
20/12/1720 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/04/1726 April 2017 | 14/04/16 STATEMENT OF CAPITAL GBP 2 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
24/03/1724 March 2017 | 14/04/16 STATEMENT OF CAPITAL GBP 2 |
24/03/1724 March 2017 | DIRECTOR APPOINTED MRS LOUISE DABNER |
16/03/1716 March 2017 | REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 86-90 PAUL STREET LONDON EC2A 4NE UNITED KINGDOM |
16/03/1716 March 2017 | CORPORATE SECRETARY APPOINTED POMFREY ACCOUNTANTS LTD |
16/03/1716 March 2017 | APPOINTMENT TERMINATED, SECRETARY ROBERT DABNER |
14/04/1614 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company