LONG ARM WOODS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2024-03-19 View Report
Gazette. Gazette notice voluntary. 2024-01-02 View Report
Dissolution. Dissolution application strike off company. 2023-12-21 View Report
Officers. Officer name: Lachlan Charles Robert Gordon. Termination date: 2023-12-14. 2023-12-20 View Report
Persons with significant control. Change date: 2023-12-14. Psc name: Arthur William Grey Hazlerigg. 2023-12-20 View Report
Persons with significant control. Psc name: Lachlan Gordon. Cessation date: 2023-12-14. 2023-12-20 View Report
Accounts. Accounts type total exemption full. 2023-07-17 View Report
Confirmation statement. Statement with updates. 2023-01-31 View Report
Confirmation statement. Statement with updates. 2022-11-26 View Report
Confirmation statement. Statement with updates. 2022-08-26 View Report
Officers. Change date: 2022-08-26. Officer name: William Hazlerigg. 2022-08-26 View Report
Persons with significant control. Psc name: William Hazlerigg. Change date: 2022-08-26. 2022-08-26 View Report
Accounts. Accounts type total exemption full. 2022-01-17 View Report
Confirmation statement. Statement with no updates. 2021-11-15 View Report
Accounts. Accounts type total exemption full. 2020-12-14 View Report
Confirmation statement. Statement with updates. 2020-11-15 View Report
Officers. Change date: 2020-10-31. Officer name: William Hazelrigg. 2020-11-15 View Report
Persons with significant control. Psc name: William Hazlerigg. Notification date: 2020-01-08. 2020-01-28 View Report
Persons with significant control. Notification date: 2020-01-08. Psc name: Lachlan Gordon. 2020-01-28 View Report
Persons with significant control. Withdrawal date: 2020-01-28. 2020-01-28 View Report
Officers. Termination date: 2020-01-08. Officer name: Robert Edward Parry. 2020-01-26 View Report
Officers. Termination date: 2020-01-08. Officer name: Christopher William Williams. 2020-01-26 View Report
Accounts. Accounts type dormant. 2020-01-26 View Report
Confirmation statement. Statement with updates. 2020-01-26 View Report
Officers. Officer name: Angus Denton. Termination date: 2020-01-08. 2020-01-26 View Report
Officers. Termination date: 2020-01-08. Officer name: James Anthony Belfield. 2020-01-26 View Report
Officers. Officer name: Charles Edward Audley. Termination date: 2020-01-08. 2020-01-26 View Report
Address. Old address: Kasimira Great Western Studios 65 Alfred Road London W2 5EU United Kingdom. Change date: 2020-01-26. New address: 65 Alfred Road C/O Marble Ldn, Great Western Studios London W2 5EU. 2020-01-26 View Report
Confirmation statement. Statement with no updates. 2019-07-16 View Report
Accounts. Accounts type dormant. 2018-11-07 View Report
Accounts. Change account reference date company previous shortened. 2018-11-01 View Report
Officers. Officer name: Mr James Anthony Belfield. Appointment date: 2018-07-19. 2018-07-25 View Report
Confirmation statement. Statement with updates. 2018-07-12 View Report
Officers. Appointment date: 2018-07-12. Officer name: Angus Denton. 2018-07-12 View Report
Officers. Officer name: Christopher Williams. Appointment date: 2018-07-12. 2018-07-12 View Report
Officers. Officer name: Mr Robert Edward Parry. Appointment date: 2018-07-12. 2018-07-12 View Report
Officers. Officer name: Mr Charles Edward Audley. Appointment date: 2018-07-12. 2018-07-12 View Report
Officers. Officer name: Mr Lachlan Charles Robert Gordon. Appointment date: 2018-07-12. 2018-07-12 View Report
Incorporation. Capital: GBP 1 2018-02-22 View Report