LONDON SOUVENIRS & GIFTS LTD
Status | ACTIVE |
Company No. | 07640484 |
Category | Private Limited Company |
Incorporated | 19 May 2011 |
Age | 13 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
LONDON SOUVENIRS & GIFTS LTD is an active private limited company with number 07640484. It was incorporated 13 years, 2 months, 11 days ago, on 19 May 2011. The company address is 14 Mercery Lane, Canterbury, CT1 2JJ, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 08 Dec 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 28 Jun 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2023
Action Date: 29 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-29
Documents
Dissolved compulsory strike off suspended
Date: 24 Jun 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 23 May 2022
Action Date: 26 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-26
Documents
Notification of a person with significant control
Date: 23 May 2022
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Najeem Afzle
Notification date: 2021-03-31
Documents
Cessation of a person with significant control
Date: 23 May 2022
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mohammad Halim Hossaini
Cessation date: 2021-03-31
Documents
Termination director company with name termination date
Date: 23 May 2022
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Halim Hossaini
Termination date: 2021-03-31
Documents
Termination director company with name termination date
Date: 23 May 2022
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Nazar Afzali
Termination date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Gazette filings brought up to date
Date: 15 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-26
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change account reference date company current shortened
Date: 30 Sep 2020
Action Date: 29 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-30
New date: 2019-09-29
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-12
Old address: 20 Sun Street Canterbury Kent CT1 2HX
New address: 14 Mercery Lane Canterbury CT1 2JJ
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 26 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-26
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 21 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Nazar Afzali
Documents
Change person director company with change date
Date: 18 Sep 2012
Action Date: 06 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-06
Officer name: Mr Najeem Afzale
Documents
Appoint person director company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Najeem Afzale
Documents
Legacy
Date: 16 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 26 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-26
Documents
Change account reference date company current extended
Date: 26 Mar 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
Made up date: 2012-05-31
New date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 25 Nov 2011
Action Date: 25 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-25
Old address: 141 Franciscan Rd London SW17 8DS United Kingdom
Documents
Legacy
Date: 25 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
OLIVER HOUSE,ENFIELD,EN2 7AB
Number: | 04982390 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANTRY HOUSE,EASTBOURNE,BN21 1BF
Number: | 08843315 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 JEDDO STREET,WOLVERHAMPTON,WV2 4EN
Number: | 04201987 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LEADHALL CLOSE,HARROGATE,HG2 9PQ
Number: | 10871938 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 TAUNTON AVENUE,BELFAST,BT15 4AD
Number: | NI646168 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAIG Y PAL HOUSE GRAIG Y PAL ROAD,SWANSEA,SA7 9HP
Number: | 11758233 |
Status: | ACTIVE |
Category: | Private Limited Company |