LONDON HOMES STAGED LTD
Status | DISSOLVED |
Company No. | 07426372 |
Category | Private Limited Company |
Incorporated | 02 Nov 2010 |
Age | 13 years, 6 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 08 Dec 2020 |
Years | 3 years, 5 months, 22 days |
SUMMARY
LONDON HOMES STAGED LTD is an dissolved private limited company with number 07426372. It was incorporated 13 years, 6 months, 28 days ago, on 02 November 2010 and it was dissolved 3 years, 5 months, 22 days ago, on 08 December 2020. The company address is Flat 26 2 Vellume Court Flat 26 2 Vellume Court, Walthamstow, E17 6EQ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 08 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Sep 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Change to a person with significant control
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Erin Eleanor O'neill
Change date: 2020-06-30
Documents
Resolution
Date: 29 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 27 May 2020
Action Date: 22 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-05-22
Officer name: Erin Eleanor O'neill
Documents
Change registered office address company with date old address new address
Date: 27 May 2020
Action Date: 27 May 2020
Category: Address
Type: AD01
Old address: 160 City Road Kemp House London EC1V 2NX United Kingdom
Change date: 2020-05-27
New address: Flat 26 2 Vellume Court Hillyfield Walthamstow E17 6EQ
Documents
Appoint person director company with name date
Date: 27 May 2020
Action Date: 22 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs. Saskia Alexandra Wiggin
Appointment date: 2020-05-22
Documents
Termination director company with name termination date
Date: 30 Apr 2020
Action Date: 16 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Erin Eleanor O'neill
Termination date: 2020-04-16
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Accounts with accounts type dormant
Date: 22 Nov 2019
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Confirmation statement with updates
Date: 03 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Change to a person with significant control
Date: 03 Jul 2019
Action Date: 30 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Erin Eleanor O'neill
Change date: 2019-06-30
Documents
Change person secretary company with change date
Date: 03 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-06-30
Officer name: Ms Erin Eleanor O'neill
Documents
Change person director company with change date
Date: 30 Jun 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Erin Eleanor O'neill
Change date: 2019-06-30
Documents
Change person secretary company with change date
Date: 30 Jun 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-06-30
Officer name: Ms Erin Eleanor O'neill
Documents
Change to a person with significant control
Date: 30 Jun 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Erin Eleanor O'neill
Change date: 2019-02-01
Documents
Change person director company with change date
Date: 30 Jun 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-01
Officer name: Ms Erin Eleanor O'neill
Documents
Change person secretary company with change date
Date: 30 Jun 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-06-30
Officer name: Ms Erin Eleanor O'neill
Documents
Change person director company with change date
Date: 30 Jun 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-30
Officer name: Ms Erin Eleanor O'neill
Documents
Move registers to sail company with new address
Date: 09 Jan 2019
Category: Address
Type: AD03
New address: 9/46 Elm Park Gardens London SW10 9PA
Documents
Change sail address company with new address
Date: 09 Jan 2019
Category: Address
Type: AD02
New address: 9/46 Elm Park Gardens London SW10 9PA
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Address
Type: AD01
Old address: 28a Queen's Gate Mews London SW7 5QL England
Change date: 2019-01-09
New address: 160 City Road Kemp House London EC1V 2NX
Documents
Change person director company with change date
Date: 05 Jan 2019
Action Date: 05 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Erin Eleanor O'neill
Change date: 2019-01-05
Documents
Change to a person with significant control
Date: 05 Jan 2019
Action Date: 05 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-05
Psc name: Miss Erin O'neill
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-16
New address: 28a Queen's Gate Mews London SW7 5QL
Old address: 135 Notting Hill Gate London W11 3LB England
Documents
Confirmation statement with no updates
Date: 19 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type micro entity
Date: 11 May 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 11 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Erin Eleanor O'neill
Change date: 2017-04-04
Documents
Change person secretary company with change date
Date: 11 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Erin Eleanor O'neill
Change date: 2017-04-04
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-11
New address: 135 Notting Hill Gate London W11 3LB
Old address: Woodlands House Smithers Lane Cowden Edenbridge Kent TN8 7LA England
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2015
Action Date: 17 Sep 2015
Category: Address
Type: AD01
Old address: 28a Queen's Gate Mews London SW7 5QL
Change date: 2015-09-17
New address: Woodlands House Smithers Lane Cowden Edenbridge Kent TN8 7LA
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-11
Old address: Flat 3 Elm Park Road London SW3 6AU
New address: 28a Queen's Gate Mews London SW7 5QL
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2014
Action Date: 11 Aug 2014
Category: Address
Type: AD01
Old address: Flat 1 Rectory Chambers Old Church Street London SW3 5DA England
New address: Flat 3 Elm Park Road London SW3 6AU
Change date: 2014-08-11
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change registered office address company with date old address
Date: 16 Sep 2013
Action Date: 16 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-16
Old address: 46 Cathcart Road London SW10 9JQ United Kingdom
Documents
Change person director company with change date
Date: 28 Aug 2013
Action Date: 28 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-28
Officer name: Ms Erin Eleanor O'neill
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Termination director company with name
Date: 28 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Murray
Documents
Accounts with accounts type total exemption small
Date: 24 May 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 04 Dec 2012
Action Date: 04 Dec 2012
Category: Address
Type: AD01
Old address: 32 High Street Brightlingsea Essex CO7 0AG United Kingdom
Change date: 2012-12-04
Documents
Certificate change of name company
Date: 27 Jul 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ej design (uk) LIMITED\certificate issued on 27/07/12
Documents
Appoint person director company with name
Date: 23 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Murray
Documents
Capital allotment shares
Date: 20 Jul 2012
Action Date: 20 Jul 2012
Category: Capital
Type: SH01
Date: 2012-07-20
Capital : 200 GBP
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Change account reference date company previous shortened
Date: 18 Jul 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA01
New date: 2012-02-28
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Certificate change of name company
Date: 07 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lagniappe designs LTD\certificate issued on 07/03/11
Documents
Termination director company with name
Date: 04 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tanya Gladtke
Documents
Change person director company with change date
Date: 06 Dec 2010
Action Date: 03 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tanya Tasmin Mercedes Gladtke
Change date: 2010-11-03
Documents
Certificate change of name company
Date: 03 Nov 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lagniappe design LTD\certificate issued on 03/11/10
Documents
Some Companies
DUNCAN CONSULTANTS (SCOTLAND) LIMITED
UNIT 6,PEEBLES,EH45 8AT
Number: | SC566522 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 NORFOLK ROAD,SOUTHAMPTON,SO15 5AR
Number: | 11487916 |
Status: | ACTIVE |
Category: | Private Limited Company |
RPC GROUP SHARE TRUSTEE LIMITED
SAPPHIRE HOUSE,RUSHDEN,NN10 6FB
Number: | 03163062 |
Status: | ACTIVE |
Category: | Private Limited Company |
11/13 BRIDGE STREET,STURMINSTER MARSHALL,BH21 4DB
Number: | 08210868 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING FILM AND TELEVISION PRODUCTIONS LIMITED
C/O PRICEWATERHOUSECOOPERS LLP,BELFAST,BT1 3LR
Number: | NI028684 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
WAYNFLETE HOUSE,LOUTH,LN11 9QQ
Number: | 08555908 |
Status: | ACTIVE |
Category: | Private Limited Company |