A1 LONDON DRAINS LIMITED: Filings
Overview
| Company Name | A1 LONDON DRAINS LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 04437520 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for A1 LONDON DRAINS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Confirmation statement made on Jun 12, 2023 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Jun 28, 2022 | 3 pages | AA | ||||||
Micro company accounts made up to Jun 28, 2021 | 5 pages | AA | ||||||
Confirmation statement made on Jun 12, 2022 with no updates | 3 pages | CS01 | ||||||
Current accounting period shortened from Jun 29, 2021 to Jun 28, 2021 | 1 pages | AA01 | ||||||
Micro company accounts made up to Jun 29, 2020 | 5 pages | AA | ||||||
Confirmation statement made on Jun 12, 2021 with updates | 5 pages | CS01 | ||||||
Current accounting period shortened from Jun 30, 2020 to Jun 29, 2020 | 1 pages | AA01 | ||||||
Termination of appointment of Jason Austin as a director on Aug 26, 2020 | 1 pages | TM01 | ||||||
Confirmation statement made on Jun 12, 2020 with updates | 5 pages | CS01 | ||||||
Micro company accounts made up to Jun 30, 2019 | 5 pages | AA | ||||||
Termination of appointment of Michael Harris as a secretary on Aug 28, 2019 | 1 pages | TM02 | ||||||
Appointment of Ms Nicola Swan as a secretary on Aug 28, 2019 | 2 pages | AP03 | ||||||
Appointment of Mr Jason Austin as a director on Aug 28, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of Kirk Peter Anderson as a director on Aug 09, 2019 | 1 pages | TM01 | ||||||
Confirmation statement made on Jun 12, 2019 with updates | 5 pages | CS01 | ||||||
Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to Marlbridge House Enterprise Way Edenbridge Kent TN8 6HF on May 14, 2019 | 1 pages | AD01 | ||||||
legacy | 7 pages | RP04CS01 | ||||||
Change of share class name or designation | 2 pages | SH08 | ||||||
Micro company accounts made up to Jun 30, 2018 | 6 pages | AA | ||||||
Confirmation statement made on Jun 12, 2018 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Registered office address changed from The Baskings Parva Selsfield Road East Grinstead West Sussex RH19 4LP to The Old Casino 28 Fourth Avenue Hove BN3 2PJ on Jul 24, 2018 | 1 pages | AD01 | ||||||
Micro company accounts made up to Jun 30, 2017 | 6 pages | AA | ||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0