LONDON SALES ACADEMY LTD - History of Changes


DateDescription
2024-04-07 delete address THE STABLE YARD VICARAGE ROAD STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE ENGLAND MK11 1BN
2024-04-07 insert address THE TOWN HALL BURNLEY ROAD PADIHAM BURNLEY LANCASHIRE BB12 8BS
2024-04-07 update company_status Active => Liquidation
2024-04-07 update registered_address
2023-08-07 update company_status Active - Proposal to Strike off => Active
2023-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES
2023-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES
2023-07-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CAMILLA FRANCES BLOIS / 12/05/2023
2023-07-22 update statutory_documents DISS40 (DISS40(SOAD))
2023-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES
2023-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES
2023-04-07 delete address 3 GATEWAY MEWS RINGWAY BOUNDS GREEN LONDON N11 2UT
2023-04-07 insert address THE STABLE YARD VICARAGE ROAD STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE ENGLAND MK11 1BN
2023-04-07 update registered_address
2022-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2022 FROM 3 GATEWAY MEWS RINGWAY BOUNDS GREEN LONDON N11 2UT
2022-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CAMILLA FRANCES BLOIS / 20/12/2022
2021-07-07 update account_category null => MICRO ENTITY
2021-04-22 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-04-07 update company_status Active => Active - Proposal to Strike off
2021-04-06 update statutory_documents FIRST GAZETTE
2020-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-12-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-11-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES
2019-01-07 update account_category NO ACCOUNTS FILED => null
2019-01-07 update accounts_last_madeup_date null => 2017-12-31
2019-01-07 update accounts_next_due_date 2018-11-15 => 2019-09-30
2018-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-07 update account_ref_month 3 => 12
2018-10-07 update accounts_next_due_date 2018-12-01 => 2018-11-15
2018-08-15 update statutory_documents PREVSHO FROM 31/03/2018 TO 31/12/2017
2018-07-07 update company_status Active - Proposal to Strike off => Active
2018-06-07 delete address TKG PARTNERSHIP 3 GATEWAY MEWS LONDON UNITED KINGDOM SW11 5GY
2018-06-07 insert address 3 GATEWAY MEWS RINGWAY BOUNDS GREEN LONDON N11 2UT
2018-06-07 update company_status Active => Active - Proposal to Strike off
2018-06-07 update registered_address
2018-06-02 update statutory_documents DISS40 (DISS40(SOAD))
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES
2018-06-01 update statutory_documents CESSATION OF CLARE REYNOLDS DAVIES AS A PSC
2018-06-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARE REYNOLDS DAVIES
2018-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2018 FROM TKG PARTNERSHIP 3 GATEWAY MEWS LONDON SW11 5GY UNITED KINGDOM
2018-05-22 update statutory_documents FIRST GAZETTE
2018-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CAMILLA FRANCES BLOIS / 15/03/2018
2017-03-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION