Advanced company searchLink opens in new window

LONDON CROYDON HOUSING PARTNERSHIP LTD

Company number 09281262

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2022 DS01 Application to strike the company off the register
13 Apr 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
29 Jan 2019 AP01 Appointment of Mr Meher Nawab as a director on 16 January 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 May 2018 DISS40 Compulsory strike-off action has been discontinued
15 May 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
22 Mar 2016 AP01 Appointment of Mr Gauhar Nawab as a director on 31 December 2015
22 Mar 2016 TM01 Termination of appointment of Nileshkumar Ramesh Desai as a director on 31 December 2015
22 Mar 2016 AD01 Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to 54 Clapham Common South Side London SW4 9BX on 22 March 2016
30 Oct 2015 AA01 Current accounting period extended from 31 October 2015 to 31 March 2016