LONDON COMMERCIAL AV SOLUTIONS LTD

Unit 3 Old Portsmouth Road Unit 3 Old Portsmouth Road, Guildford, GU3 1NA, England
StatusDISSOLVED
Company No.09675408
CategoryPrivate Limited Company
Incorporated07 Jul 2015
Age9 years, 1 day
JurisdictionEngland Wales
Dissolution15 Jun 2021
Years3 years, 23 days

SUMMARY

LONDON COMMERCIAL AV SOLUTIONS LTD is an dissolved private limited company with number 09675408. It was incorporated 9 years, 1 day ago, on 07 July 2015 and it was dissolved 3 years, 23 days ago, on 15 June 2021. The company address is Unit 3 Old Portsmouth Road Unit 3 Old Portsmouth Road, Guildford, GU3 1NA, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-18

Old address: The Granary Greenways Studio Lower Eashing Godalming Surrey GU7 2QF

New address: Unit 3 Old Portsmouth Road Peasmarsh Guildford GU3 1NA

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-01

Old address: The Leadenhall Building Level 30 122 Leadenhall Street London EC3V 4AB England

New address: The Granary Greenways Studio Lower Eashing Godalming Surrey GU7 2QF

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mr Mikkel Sparrevohn

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mrs Katie Marie Sparrevohn

Documents

View document PDF

Certificate change of name company

Date: 16 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed west london commercial av solutions LTD\certificate issued on 16/02/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-16

Old address: Unit 23a Woodside Park Catteshall Lane Godalming GU7 1LG England

New address: The Leadenhall Building Level 30 122 Leadenhall Street London EC3V 4AB

Documents

View document PDF

Incorporation company

Date: 07 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESWICK REFRIGERATION SERVICES LTD

24 BROAD STREET,SALFORD,M6 5BY

Number:07729737
Status:ACTIVE
Category:Private Limited Company

COMMISSIONING & DESIGN SOLUTIONS LTD

MOOREND HOUSE,CLECKHEATON,BD19 3UE

Number:06715831
Status:LIQUIDATION
Category:Private Limited Company

JOHNSON DEVELOPMENTS (SOUTHERN) LTD

4 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:09601738
Status:ACTIVE
Category:Private Limited Company

MILLSY'S ELECTRICAL LTD

4 CONISTON ROAD,WALLSEND,NE28 0EY

Number:10773049
Status:ACTIVE
Category:Private Limited Company

SALUD TAPAS LTD

31-33 QUEEN STREET,BLACKPOOL,FY1 1NL

Number:10848541
Status:ACTIVE
Category:Private Limited Company

STAKI IT SERVICES LTD

407 QUEEN ELIZABETH ROAD,NUNEATON,CV10 9BU

Number:10839300
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source