Burgstaedt
Germany
Secretary Name | Companies24 Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 26 February 2010(same day as company formation) |
Correspondence Address | 75 Oxygen 18 Western Gateway London E16 1BL |
Registered Address | 75 Oxygen 18 Western Gateway London E16 1BL |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at €1 | Graham & Partner LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,094 |
Cash | £83 |
Current Liabilities | £26,311 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
24 November 2020 | Change of details for Graham & Partner Ltd. as a person with significant control on 1 November 2020 (2 pages) |
---|---|
24 November 2020 | Secretary's details changed for Companies24 Ltd on 1 November 2020 (1 page) |
19 November 2020 | Registered office address changed from Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England to 75 Oxygen 18 Western Gateway London E16 1BL on 19 November 2020 (1 page) |
12 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
12 October 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
27 September 2019 | Registered office address changed from 2 Ryefield Court Joel Street Northwood HA6 1LP England to Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ on 27 September 2019 (1 page) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 September 2019 | Secretary's details changed for Companies24 Ltd on 15 September 2019 (1 page) |
9 April 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
7 November 2016 | Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ to 2 Ryefield Court Joel Street Northwood HA6 1LP on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ to 2 Ryefield Court Joel Street Northwood HA6 1LP on 7 November 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 June 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
7 August 2013 | Secretary's details changed for Companies24 Ltd on 25 February 2013 (2 pages) |
7 August 2013 | Secretary's details changed for Companies24 Ltd on 25 February 2013 (2 pages) |
7 August 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
2 March 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
2 March 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
26 February 2010 | Incorporation
|
26 February 2010 | Incorporation
|