NO FIXED ABODE LONDON LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

15/11/2415 November 2024 Registered office address changed from PO Box 4385 09183254 - Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-11-15

View Document

15/11/2415 November 2024 Change of details for Ms Emma Lorraine Isabell Mann as a person with significant control on 2024-10-22

View Document

15/11/2415 November 2024 Director's details changed for Ms Emma Lorraine Isabell Mann on 2024-10-22

View Document

22/10/2422 October 2024 Register(s) moved to registered inspection location 167-169 Great Portland Street, 5th Floor, London W1W 5PF

View Document

22/10/2422 October 2024 Register(s) moved to registered inspection location 167-169 Great Portland Street, 5th Floor, London W1W 5PF

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

18/06/2418 June 2024 Compulsory strike-off action has been discontinued

View Document

18/06/2418 June 2024 Compulsory strike-off action has been discontinued

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

06/06/246 June 2024 Register inspection address has been changed to 167-169 Great Portland Street, 5th Floor, London W1W 5PF

View Document

01/05/241 May 2024 Registered office address changed to PO Box 4385, 09183254 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-01

View Document

01/05/241 May 2024

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

18/10/2318 October 2023 Compulsory strike-off action has been discontinued

View Document

18/10/2318 October 2023 Compulsory strike-off action has been discontinued

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

11/11/2211 November 2022 Micro company accounts made up to 2022-08-31

View Document

10/11/2210 November 2022 Registered office address changed from 167-169 Great Portland Street, 5th Floor, London 167-169 Great Portland Street, 5th Floor London England to 167-169 Great Portland Street 5th Floor, W1W 5PF London W1W 5PF on 2022-11-10

View Document

10/11/2210 November 2022 Registered office address changed from 167-169 Great Portland Street 5th Floor, W1W 5PF London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2022-11-10

View Document

21/10/2221 October 2022 Micro company accounts made up to 2020-08-31

View Document

21/10/2221 October 2022 Micro company accounts made up to 2021-08-31

View Document

18/10/2218 October 2022 Registered office address changed from Silverstream House 45 Fitzroy Street 4th Floor London W1T 6EB England to 167-169 Great Portland Street, 5th Floor, London 167-169 Great Portland Street, 5th Floor London on 2022-10-18

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

08/11/218 November 2021 Confirmation statement made on 2021-03-22 with no updates

View Document

09/10/219 October 2021 Compulsory strike-off action has been discontinued

View Document

09/10/219 October 2021 Compulsory strike-off action has been discontinued

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/08/1917 August 2019 DISS40 (DISS40(SOAD))

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 3RD FLOOR, 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

15/09/1815 September 2018 DISS40 (DISS40(SOAD))

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

11/09/1811 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 FIRST GAZETTE

View Document

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

02/09/172 September 2017 DISS40 (DISS40(SOAD))

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 FIRST GAZETTE

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 123A GOLDHAWK RD LONDON ENGLAND W12 8EN

View Document

11/04/1711 April 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

11/04/1711 April 2017 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

11/04/1711 April 2017 REGISTER SNAPSHOT FOR EW01

View Document

07/02/177 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 20 August 2015 with full list of shareholders

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA MANN / 21/05/2016

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

01/03/161 March 2016 DISS40 (DISS40(SOAD))

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1420 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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