CHANGE AGENT LONDON LIMITED

Company Documents

DateDescription
03/08/213 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

03/08/213 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

24/12/1824 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

29/09/1729 September 2017 COMPANY NAME CHANGED 08377986 LIMITED CERTIFICATE ISSUED ON 29/09/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/09/1714 September 2017 COMPANY RESTORED ON 14/09/2017

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 156 WANSTEAD PARK AVENUE WANSTEAD LONDON E12 5EF

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHIL JOHN HAMBERGER

View Document

14/09/1714 September 2017 Annual return made up to 28 January 2016 with full list of shareholders

View Document

14/09/1714 September 2017 COMPANY NAME CHANGED CHANGE AGENT CERTIFICATE ISSUED ON 14/09/17

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN HAMBERGER / 27/01/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/07/1612 July 2016 STRUCK OFF AND DISSOLVED

View Document

26/04/1626 April 2016 FIRST GAZETTE

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/05/141 May 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM, SUITE 112 176 STATION ROAD, HARROW, HA1 2RH

View Document

05/02/145 February 2014 PREVSHO FROM 31/01/2014 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM, 156 WANSTEAD PARK AVENUE, WANSTEAD, LONDON, E12 5EF, UNITED KINGDOM

View Document

10/06/1310 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 237-DIR INDEM

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN HAMBERGER / 31/05/2013

View Document

28/01/1328 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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