Stonegrove
London
HA8 7SX
Secretary Name | Mihai Cruciuc |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Orchard Court Stonegrove London HA8 7SX |
Registered Address | 107 Stanmore Business Centre Stanmore London HA7 1GB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
1000 at £1 | Ciprian Cruciuc 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 | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
7 February 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
28 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
27 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
2 March 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
30 April 2022 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
14 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
1 April 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
23 March 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
20 January 2021 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 107 Stanmore Business Centre Stanmore London HA7 1GB on 20 January 2021 (2 pages) |
11 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
24 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 March 2019 | Current accounting period extended from 29 January 2019 to 31 March 2019 (1 page) |
11 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 29 January 2018 (7 pages) |
23 October 2018 | Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page) |
8 March 2018 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 8 March 2018 (1 page) |
1 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
27 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
6 April 2016 | Registered office address changed from 46 Syon Lane Isleworth Middlesex TW7 5NQ to 10-14 Accommodation Road Golders Green London NW11 8ED on 6 April 2016 (2 pages) |
6 April 2016 | Registered office address changed from 46 Syon Lane Isleworth Middlesex TW7 5NQ to 10-14 Accommodation Road Golders Green London NW11 8ED on 6 April 2016 (2 pages) |
3 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
27 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
27 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
4 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2015 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
18 June 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
13 January 2014 | Registered office address changed from 18 Orchard Court Stonegrove London HA8 7SX on 13 January 2014 (2 pages) |
13 January 2014 | Registered office address changed from 18 Orchard Court Stonegrove London HA8 7SX on 13 January 2014 (2 pages) |
10 January 2014 | Company name changed blue odyssey LIMITED\certificate issued on 10/01/14
|
10 January 2014 | Company name changed blue odyssey LIMITED\certificate issued on 10/01/14
|
10 January 2014 | Change of name notice (2 pages) |
10 January 2014 | Change of name notice (2 pages) |
10 September 2013 | Annual return made up to 29 January 2009 with a full list of shareholders (7 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
10 September 2013 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
10 September 2013 | Annual return made up to 29 January 2010 (14 pages) |
10 September 2013 | Secretary's details changed for Cruciuc Mihai on 29 January 2008 (1 page) |
10 September 2013 | Annual return made up to 29 January 2012 with a full list of shareholders (14 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
10 September 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (14 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
10 September 2013 | Annual return made up to 29 January 2012 with a full list of shareholders (14 pages) |
10 September 2013 | Director's details changed for Ciprian Cruciuc on 28 January 2010 (3 pages) |
10 September 2013 | Director's details changed for Cruciuc Ciprian on 29 January 2008 (1 page) |
10 September 2013 | Annual return made up to 29 January 2010 (14 pages) |
10 September 2013 | Annual return made up to 29 January 2011 (14 pages) |
10 September 2013 | Annual return made up to 29 January 2011 (14 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
10 September 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (14 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
10 September 2013 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
10 September 2013 | Administrative restoration application (3 pages) |
10 September 2013 | Administrative restoration application (3 pages) |
10 September 2013 | Director's details changed for Ciprian Cruciuc on 28 January 2010 (3 pages) |
10 September 2013 | Annual return made up to 29 January 2009 with a full list of shareholders (7 pages) |
10 September 2013 | Director's details changed for Cruciuc Ciprian on 29 January 2008 (1 page) |
10 September 2013 | Secretary's details changed for Cruciuc Mihai on 29 January 2008 (1 page) |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2008 | Incorporation (13 pages) |
29 January 2008 | Incorporation (13 pages) |