Sutton
Surrey
SM2 5JN
Secretary Name | CKA Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Correspondence Address | 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Registered Address | Flat 2 52a Egmont Road Sutton Surrey SM2 5JN |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
1 at £1 | Dean Guy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £693 |
Cash | £785 |
Current Liabilities | £27,701 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
12 May 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
---|---|
14 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
13 May 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
3 October 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
14 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
14 May 2018 | Notification of Dean Guy as a person with significant control on 1 January 2017 (2 pages) |
5 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
8 June 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
20 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
10 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
17 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 March 2012 | Compulsory strike-off action has been suspended (1 page) |
13 March 2012 | Compulsory strike-off action has been suspended (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
29 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (3 pages) |
19 May 2010 | Termination of appointment of Cka Secretary Limited as a secretary (1 page) |
19 May 2010 | Termination of appointment of Cka Secretary Limited as a secretary (1 page) |
7 April 2010 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 April 2010 (1 page) |
12 May 2009 | Incorporation (17 pages) |
12 May 2009 | Incorporation (17 pages) |