London
N3 1LF
Secretary Name | Aston House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Telephone | 020 72211941 |
---|---|
Telephone region | London |
Registered Address | Aston House Cornwall Avenue Finchley London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Mimma Viglezio 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,441 |
Cash | £19,202 |
Current Liabilities | £7,347 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
20 February 2023 | Confirmation statement made on 27 January 2023 with updates (5 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
1 March 2022 | Confirmation statement made on 27 January 2022 with updates (5 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
10 February 2021 | Confirmation statement made on 27 January 2021 with updates (5 pages) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 March 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
7 March 2018 | Director's details changed for Miss Mimma Viglezio on 2 February 2017 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
2 February 2017 | Termination of appointment of Aston House Nominees Limited as a secretary on 1 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Aston House Nominees Limited as a secretary on 1 February 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
16 December 2014 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Director's details changed for Miss Mimma Viglezio on 1 February 2014 (2 pages) |
24 February 2014 | Director's details changed for Miss Mimma Viglezio on 1 February 2014 (2 pages) |
24 February 2014 | Director's details changed for Miss Mimma Viglezio on 1 February 2014 (2 pages) |
20 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
20 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
11 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 February 2011 | Director's details changed for Mimma Viglezio on 1 February 2011 (2 pages) |
18 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Director's details changed for Mimma Viglezio on 1 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Mimma Viglezio on 1 February 2011 (2 pages) |
12 February 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
12 February 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
2 February 2010 | Incorporation (43 pages) |
2 February 2010 | Incorporation (43 pages) |