London
EC2A 4NE
Registered Address | Tish Leibovitch 249 Cranbrook Road Ilford IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Ana Carolina Russo Araujo Do Amaral Pina Duarte 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,330 |
Cash | £89 |
Current Liabilities | £20,640 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 June 2015 | Director's details changed for Miss Ana Carolina Russo Araujo Do Amaral Pina Duarte on 15 June 2015 (2 pages) |
16 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 September 2014 | Company name changed maved LTD\certificate issued on 23/09/14
|
23 September 2014 | Registered office address changed from 249 Cranbrook Road Ilford Essex RG1 4TG to Tish Leibovitch 249 Cranbrook Road Ilford IG1 4TG on 23 September 2014 (1 page) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Director's details changed for Miss Ana Russo Araujo Do Amaral Pina Carolina Duarte on 1 January 2011 (2 pages) |
15 September 2011 | Director's details changed for Miss Ana Russo Araujo Do Amaral Pina Carolina Duarte on 1 January 2011 (2 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
27 May 2010 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 27 May 2010 (2 pages) |
19 May 2010 | Incorporation
|