- Company Overview for LONDON SMALL ARMS CO. LTD (10689268)
- Filing history for LONDON SMALL ARMS CO. LTD (10689268)
- People for LONDON SMALL ARMS CO. LTD (10689268)
- More for LONDON SMALL ARMS CO. LTD (10689268)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2021 | AD01 | Registered office address changed from C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS to 35a the Coney Room1 35a Croydon Road West Wickham Kent BR4 9HZ on 10 August 2021 | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
09 Nov 2020 | AD01 | Registered office address changed from Riches & Co 34 Anyards Road Cobham KT11 2LA United Kingdom to C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 9 November 2020 | |
06 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
05 Sep 2019 | AP01 | Appointment of Mr Vincent Paul Bootes as a director on 5 September 2019 | |
05 Sep 2019 | TM01 | Termination of appointment of Stuart Anderson Wheeler as a director on 5 September 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
12 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
07 Jun 2017 | AP01 | Appointment of Mr Kieron Patrick Fry as a director on 31 March 2017 | |
24 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-24
|