Advanced company searchLink opens in new window

CUNNINGHAM OF LONDON LTD

Company number 10627056

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)
31 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2021 DS01 Application to strike the company off the register
11 Jan 2021 CS01 Confirmation statement made on 1 November 2020 with no updates
05 May 2020 CS01 Confirmation statement made on 1 November 2019 with no updates
14 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2020 AA Unaudited abridged accounts made up to 28 February 2019
18 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2019 AD01 Registered office address changed from 6 Marion Crescent Orpington BR5 2DD England to 84 Moyser Road London SW16 6SQ on 6 November 2019
05 Jun 2019 TM01 Termination of appointment of Nicholas Daniel Lawrence as a director on 20 May 2019
19 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
07 Nov 2018 CH01 Director's details changed for Mr Nicholas Daniel Cousins on 7 November 2018
07 Nov 2018 AP01 Appointment of Mr Nicholas Daniel Cousins as a director on 7 November 2018
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
04 Jul 2018 SH01 Statement of capital following an allotment of shares on 4 July 2018
  • GBP 100
04 Jul 2018 TM01 Termination of appointment of Ronald Cousins as a director on 4 July 2018
04 Jul 2018 PSC07 Cessation of Ronald Cousins as a person with significant control on 4 July 2018
15 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
12 Mar 2018 PSC01 Notification of Nicholas Daniel Lawrence as a person with significant control on 3 January 2018
12 Mar 2018 AD01 Registered office address changed from Flat 8 Matthew Court Commonside East London CR4 1HH United Kingdom to 6 Marion Crescent Orpington BR5 2DD on 12 March 2018
20 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-20
  • GBP 100