Redhill
RH1 4DB
Registered Address | Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mrs Susan Marie Goodship 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,461 |
Gross Profit | £27,461 |
Net Worth | £1,937 |
Current Liabilities | £18,417 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2018 | Application to strike the company off the register (1 page) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 May 2018 | Confirmation statement made on 6 May 2018 with updates (5 pages) |
18 May 2018 | Notification of Susan Marie Goodship as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Amended micro company accounts made up to 31 December 2016 (2 pages) |
13 October 2017 | Amended micro company accounts made up to 31 December 2016 (2 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 June 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
26 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
26 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
8 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
28 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
27 May 2015 | Micro company accounts made up to 31 December 2014 (5 pages) |
27 May 2015 | Micro company accounts made up to 31 December 2014 (5 pages) |
25 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders (3 pages) |
25 July 2014 | Director's details changed for Mrs Susan Marie Goodship on 20 December 2012 (2 pages) |
25 July 2014 | Director's details changed for Mrs Susan Marie Goodship on 20 December 2012 (2 pages) |
25 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders (3 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
20 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 February 2013 | Director's details changed for Mrs Susan Marie Goodship on 31 January 2013 (2 pages) |
1 February 2013 | Director's details changed for Mrs Susan Marie Goodship on 31 January 2013 (2 pages) |
22 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Registered office address changed from 5 Crownfield Avenue Ilford Essex IG2 7RP United Kingdom on 15 February 2012 (1 page) |
15 February 2012 | Registered office address changed from 5 Crownfield Avenue Ilford Essex IG2 7RP United Kingdom on 15 February 2012 (1 page) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
9 May 2010 | Director's details changed for Mrs Susan Marie Goodship on 1 January 2010 (2 pages) |
9 May 2010 | Director's details changed for Mrs Susan Marie Goodship on 1 January 2010 (2 pages) |
9 May 2010 | Director's details changed for Mrs Susan Marie Goodship on 1 January 2010 (2 pages) |
3 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
7 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from suite 21 lords business centre lords house 665 north circular road london NW2 7AX united kingdom (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from suite 21 lords business centre lords house 665 north circular road london NW2 7AX united kingdom (1 page) |
26 January 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
26 January 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
6 May 2008 | Incorporation (13 pages) |
6 May 2008 | Incorporation (13 pages) |