LONGPATH LIMITED

06538435
FOCUS HOUSE HAM ROAD SHOREHAM-BY-SEA ENGLAND BN43 6PA

Documents

Documents
Date Category Description Pages
02 Jan 2024 gazette Gazette Dissolved Voluntary 1 Buy now
17 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
04 Oct 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Aug 2023 accounts Annual Accounts 5 Buy now
16 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 accounts Annual Accounts 5 Buy now
25 Nov 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
31 Aug 2021 accounts Annual Accounts 5 Buy now
30 Nov 2020 accounts Annual Accounts 5 Buy now
27 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jun 2020 accounts Annual Accounts 5 Buy now
31 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Aug 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2019 officers Termination of appointment of secretary (Neil Adrian Phillip Moffett) 1 Buy now
07 Aug 2019 officers Termination of appointment of director (Neil Adrian Phillip Moffett) 1 Buy now
07 Aug 2019 officers Appointment of director (Mr Christopher David Goodman) 2 Buy now
07 Aug 2019 officers Appointment of director (Mr Ralph Gilbert) 2 Buy now
24 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jul 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Jun 2019 gazette Gazette Notice Compulsory 1 Buy now
23 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Dec 2018 accounts Annual Accounts 2 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
28 Feb 2018 accounts Annual Accounts 2 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2017 accounts Annual Accounts 3 Buy now
23 Jul 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Jul 2016 annual-return Annual Return 6 Buy now
22 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2016 gazette Gazette Notice Compulsory 1 Buy now
11 Jan 2016 accounts Annual Accounts 3 Buy now
22 Jun 2015 annual-return Annual Return 3 Buy now
13 Jan 2015 accounts Annual Accounts 4 Buy now
15 Dec 2014 capital Return of Allotment of shares 3 Buy now
03 Jun 2014 annual-return Annual Return 3 Buy now
02 Jan 2014 accounts Annual Accounts 5 Buy now
14 Jun 2013 annual-return Annual Return 3 Buy now
08 Jan 2013 accounts Annual Accounts 5 Buy now
21 Jul 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Jul 2012 annual-return Annual Return 3 Buy now
19 Jul 2012 officers Change of particulars for secretary (Mr Neil Adrian Phillip Moffett) 1 Buy now
19 Jul 2012 officers Change of particulars for director (Mr Neil Adrian Phillip Moffett) 2 Buy now
19 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
08 Jan 2012 accounts Annual Accounts 5 Buy now
26 Apr 2011 annual-return Annual Return 4 Buy now
26 Apr 2011 officers Change of particulars for director (Neil Adrian Phillip Moffett) 2 Buy now
12 Jan 2011 accounts Annual Accounts 5 Buy now
10 Dec 2010 annual-return Annual Return 10 Buy now
12 Feb 2010 accounts Annual Accounts 5 Buy now
17 Sep 2009 annual-return Return made up to 18/03/09; full list of members 6 Buy now
20 May 2008 officers Secretary appointed neil adrian phillip moffett 2 Buy now
20 May 2008 officers Director appointed neil adrian phillip moffett 2 Buy now
20 May 2008 address Registered office changed on 20/05/2008 from 134 percival rd enfield EN1 1QU uk 1 Buy now
01 Apr 2008 officers Appointment terminated director rwl directors LIMITED 1 Buy now
01 Apr 2008 officers Appointment terminated secretary rwl registrars LIMITED 1 Buy now
18 Mar 2008 incorporation Incorporation Company 22 Buy now