LONDON TRADE JOINERY LIMITED
Status | DISSOLVED |
Company No. | 07978539 |
Category | Private Limited Company |
Incorporated | 06 Mar 2012 |
Age | 12 years, 2 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 06 Jun 2023 |
Years | 11 months, 27 days |
SUMMARY
LONDON TRADE JOINERY LIMITED is an dissolved private limited company with number 07978539. It was incorporated 12 years, 2 months, 28 days ago, on 06 March 2012 and it was dissolved 11 months, 27 days ago, on 06 June 2023. The company address is 1 Park Road 1 Park Road, Kingston Upon Thames, KT1 4AS, England.
Company Fillings
Confirmation statement with updates
Date: 04 Apr 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Confirmation statement with updates
Date: 28 May 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Accounts with accounts type dormant
Date: 27 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 03 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 19 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Accounts with accounts type dormant
Date: 08 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Accounts with accounts type dormant
Date: 26 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 12 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Change person director company with change date
Date: 12 Mar 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Charles Mcstea
Change date: 2018-02-26
Documents
Change to a person with significant control
Date: 12 Mar 2018
Action Date: 26 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-26
Psc name: Mr Stephen Charles Mcstea
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Address
Type: AD01
New address: 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS
Old address: 10 Torrington Road Claygate Esher Surrey KT10 0SA England
Change date: 2017-11-02
Documents
Accounts with accounts type dormant
Date: 07 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Accounts with accounts type dormant
Date: 02 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2016
Action Date: 07 Mar 2016
Category: Address
Type: AD01
Old address: Holmes & Co Torrington Road Claygate Esher Surrey KT10 0SA
Change date: 2016-03-07
New address: 10 Torrington Road Claygate Esher Surrey KT10 0SA
Documents
Accounts with accounts type dormant
Date: 08 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 12 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Charles Mcstea
Change date: 2015-05-12
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Change person director company with change date
Date: 06 Mar 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-01
Officer name: Mr Stephen Charles Mcstea
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2014
Action Date: 26 Sep 2014
Category: Address
Type: AD01
Old address: Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT
New address: Holmes & Co Torrington Road Claygate Esher Surrey KT10 0SA
Change date: 2014-09-26
Documents
Accounts with accounts type dormant
Date: 10 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Accounts with accounts type dormant
Date: 12 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-06
Documents
Some Companies
12 ARTHUR COOK AVENUE,NEWCASTLE,NE16 4RW
Number: | 11875927 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUTSON JONES ACCOUNTING LIMITED
55 BRISCOE ROAD,LONDON,SW19 2AH
Number: | 11392768 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 AYCLIFFE ROAD,BOREHAMWOOD,WD6 4JW
Number: | OC425091 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
225 KATHLEEN ROAD,SOUTHAMPTON,SO19 8GZ
Number: | 11087764 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SECOND TO NONE HAIR STUDIO LIMITED
4 BLAKE CLOSE,FAREHAM,PO15 7LT
Number: | 04800907 |
Status: | ACTIVE |
Category: | Private Limited Company |
STURTS FARM,WEST MOORS,BH22 0NF
Number: | 08359958 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |