Cardiff
CF23 6LF
Wales
Registered Address | 4th Floor Radius House Clarendon Road Watford WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
2 at £1 | Christopher David White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,623 |
Cash | £72,096 |
Current Liabilities | £25,991 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
8 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2023 | Application to strike the company off the register (1 page) |
17 January 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
12 December 2022 | Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
21 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
15 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (7 pages) |
21 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (6 pages) |
4 January 2021 | Change of details for Mr Christopher David White as a person with significant control on 7 December 2020 (2 pages) |
30 December 2020 | Registered office address changed from 14 Duffryn Avenue Cynoced Cardiff CF23 6LF Wales to 4th Floor Radius House Clarendon Road Watford WD17 1HP on 30 December 2020 (1 page) |
30 December 2020 | Director's details changed for Mr Christopher David White on 7 December 2020 (2 pages) |
7 December 2020 | Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to 14 Duffryn Avenue Cynoced Cardiff CF23 6LF on 7 December 2020 (1 page) |
7 December 2020 | Director's details changed for Mr Christopher David White on 7 December 2020 (2 pages) |
7 December 2020 | Change of details for Mr Christopher David White as a person with significant control on 7 December 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
13 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
22 July 2019 | Confirmation statement made on 21 July 2019 with updates (4 pages) |
11 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
23 July 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
26 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 August 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
5 August 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
21 July 2014 | Annual return made up to 21 July 2014 Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 21 July 2014 Statement of capital on 2014-07-21
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 December 2013 | Registered office address changed from Lansdowne House City Forum 250 City Road London London EC1V 2PU United Kingdom on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Lansdowne House City Forum 250 City Road London London EC1V 2PU United Kingdom on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Lansdowne House City Forum 250 City Road London London EC1V 2PU United Kingdom on 5 December 2013 (1 page) |
18 September 2013 | Director's details changed for Mr Christopher David White on 18 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr Christopher David White on 18 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr Christopher David White on 18 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr Christopher David White on 18 September 2013 (2 pages) |
25 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 April 2013 | Director's details changed for Mr Christopher David White on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Christopher David White on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Christopher David White on 3 April 2013 (2 pages) |
10 January 2013 | Director's details changed for Mr Christopher David White on 10 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Mr Christopher David White on 10 January 2013 (2 pages) |
18 October 2012 | Registered office address changed from Panit Services Limited Lansdowne House; City Forum 250 City Road London EC1V 2PU England on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from Panit Services Limited Lansdowne House; City Forum 250 City Road London EC1V 2PU England on 18 October 2012 (1 page) |
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 March 2011 | Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page) |
23 March 2011 | Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
21 July 2009 | Incorporation (19 pages) |
21 July 2009 | Incorporation (19 pages) |