LONDON SOUTHWEST WORKSHOPS LTD

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

18/10/2318 October 2023 Application to strike the company off the register

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

11/08/2311 August 2023 Registered office address changed from 105 Culvert Road London SW11 5AU England to 21 Clarendon Drive London SW15 1AW on 2023-08-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CESSATION OF RADOSLAW PIOTR GALER AS A PSC

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR RADOSLAW GALER

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR HERWIG HANS SALMUTTER

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MRS CHRISTINE DOROTHY SALMUTTER

View Document

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERWIG HANS SALMUTTER

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

21/05/1921 May 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

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

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RADOSLAW PIOTR GALER

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CESSATION OF VLADIMIR SLOUJALA AS A PSC

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR RADOSLAW PIOTR GALER

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR VLADIMIR SLOUJALA

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARCELA KERUL-KMECOVA

View Document

17/04/1817 April 2018 CESSATION OF MARCELA KERUL-KMECOVA AS A PSC

View Document

22/12/1722 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

03/08/173 August 2017 CESSATION OF HERWIG SALMUTTER AS A PSC

View Document

03/08/173 August 2017 CESSATION OF CHRISTINE DOROTHY SALMUTTER AS A PSC

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MISS MARCELA KERUL-KMECOVA

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCELA KERUL-KMECOVA

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VLADIMIR SLOUJALA

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/03/1724 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 COMPANY NAME CHANGED LONDON SOUTH WEST STORAGE LIMITED CERTIFICATE ISSUED ON 12/12/16

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, SECRETARY HERWIG SALMUTTER

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR HERWIG SALMUTTER

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR HERWIG SALMUTTER

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SALMUTTER

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, SECRETARY HERWIG SALMUTTER

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM CULVERT COURT CULVERT ROAD LONDON SW11 5AU

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR VLADIMIR SLOUJALA

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/08/154 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/07/148 July 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