LONG COMPTON PROJECT LTD

Company Documents

DateDescription
13/06/2513 June 2025 Final Gazette dissolved following liquidation

View Document

13/06/2513 June 2025 Final Gazette dissolved following liquidation

View Document

13/03/2513 March 2025 Notice of final account prior to dissolution

View Document

14/05/2414 May 2024 Progress report in a winding up by the court

View Document

16/05/2316 May 2023 Progress report in a winding up by the court

View Document

16/05/2216 May 2022 Progress report in a winding up by the court

View Document

02/12/212 December 2021 Termination of appointment of Krissy Charles-Jones as a director on 2021-11-09

View Document

02/07/212 July 2021 Progress report in a winding up by the court

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT ENGLAND

View Document

23/05/1923 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009583

View Document

26/04/1926 April 2019 ORDER OF COURT TO WIND UP

View Document

24/04/1924 April 2019 ORDER OF COURT - RESTORE AND WIND UP

View Document

26/02/1926 February 2019 STRUCK OFF AND DISSOLVED

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM THE GRANGE ADMINGTON SHIPSTON-ON-STOUR CV36 4JN ENGLAND

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 15 WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 6YW ENGLAND

View Document

09/11/179 November 2017 CESSATION OF NICK JONES AS A PSC

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

07/11/177 November 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

07/11/177 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/11/2017

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK JONES

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM C/O PARKERS CONSULTANCY CORNER CHAMBERS 590A KINGSBURY ROAD ERDINGTON BIRMINGHAM B24 9ND ENGLAND

View Document

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

08/05/178 May 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR NICK JONES

View Document

05/05/175 May 2017 PREVSHO FROM 31/10/2016 TO 30/06/2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HAVARD

View Document

08/12/158 December 2015 COMPANY NAME CHANGED OXHILL PROJECT LTD CERTIFICATE ISSUED ON 08/12/15

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MRS KRISTINA CHARLES-JONES

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR JAMES HAVARD

View Document

02/10/152 October 2015 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