Guadalajara 19004
Guadalajara
Spain
Secretary Name | Secretary Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 July 2007(2 years after company formation) |
Appointment Duration | 16 years, 9 months |
Correspondence Address | Albany House Station Path Staines Middlesex TW18 4LW |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Registered Address | 34 Anyards Road Cobham Surrey KT11 2LA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Allied Capital Invest Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
21 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
22 September 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
31 August 2022 | Administrative restoration application (3 pages) |
24 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
5 September 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
16 January 2019 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
19 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 November 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 August 2013 | Secretary's details changed for Secretary Corporate Services Limited on 17 August 2013 (1 page) |
28 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Secretary's details changed for Secretary Corporate Services Limited on 17 August 2013 (1 page) |
28 August 2013 | Director's details changed for Fernando Molera Picazo on 17 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Fernando Molera Picazo on 17 August 2013 (2 pages) |
24 June 2013 | Total exemption full accounts made up to 31 March 2011 (24 pages) |
24 June 2013 | Administrative restoration application (3 pages) |
24 June 2013 | Annual return made up to 17 August 2012 (14 pages) |
24 June 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
24 June 2013 | Annual return made up to 17 August 2010 with a full list of shareholders (14 pages) |
24 June 2013 | Annual return made up to 17 August 2011 with a full list of shareholders (14 pages) |
24 June 2013 | Annual return made up to 17 August 2010 with a full list of shareholders (14 pages) |
24 June 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
24 June 2013 | Annual return made up to 17 August 2012 (14 pages) |
24 June 2013 | Annual return made up to 17 August 2011 with a full list of shareholders (14 pages) |
24 June 2013 | Total exemption full accounts made up to 31 March 2011 (24 pages) |
24 June 2013 | Registered office address changed from Flat 49 Forset Court 140 Edgware Road London W2 2RE United Kingdom on 24 June 2013 (2 pages) |
24 June 2013 | Registered office address changed from Flat 49 Forset Court 140 Edgware Road London W2 2RE United Kingdom on 24 June 2013 (2 pages) |
24 June 2013 | Administrative restoration application (3 pages) |
6 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2011 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
8 August 2011 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2011 | Registered office address changed from , the Meridian 4 Copthall House, Station Square, Coventry, CV1 2FL on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from , the Meridian 4 Copthall House, Station Square, Coventry, CV1 2FL on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from , the Meridian 4 Copthall House, Station Square, Coventry, CV1 2FL on 6 June 2011 (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2011 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2009 (6 pages) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2010 | Registered office address changed from , Albany House,, Station Path, Staines, Middlesex, TW18 4LW on 14 June 2010 (1 page) |
14 June 2010 | Registered office address changed from , Albany House,, Station Path, Staines, Middlesex, TW18 4LW on 14 June 2010 (1 page) |
27 April 2010 | Annual return made up to 17 August 2009 with a full list of shareholders (10 pages) |
27 April 2010 | Annual return made up to 17 August 2009 with a full list of shareholders (10 pages) |
7 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 August 2008 | Secretary's change of particulars / secretary corporate services LIMITED / 24/07/2007 (1 page) |
26 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
26 August 2008 | Secretary's change of particulars / secretary corporate services LIMITED / 24/07/2007 (1 page) |
26 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
2 June 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 April 2008 | Accounting reference date shortened from 31/12/2007 to 31/03/2007 (1 page) |
29 April 2008 | Accounting reference date shortened from 31/12/2007 to 31/03/2007 (1 page) |
17 April 2008 | Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page) |
17 April 2008 | Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page) |
17 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
7 August 2007 | Ad 07/08/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
7 August 2007 | Ad 07/08/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
25 July 2007 | New secretary appointed (1 page) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 5 jupiter house, calleva park, aldermaston, reading, berkshire RG7 8NN (1 page) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 5 jupiter house, calleva park, aldermaston, reading, berkshire RG7 8NN (1 page) |
25 July 2007 | New secretary appointed (1 page) |
25 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
25 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
24 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
24 August 2006 | Secretary resigned (1 page) |
19 July 2005 | Incorporation (13 pages) |
19 July 2005 | Incorporation (13 pages) |