London
E11 1LA
Secretary Name | Nasir Pervaze |
---|---|
Status | Current |
Appointed | 04 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Forest Drive West London E11 1LA |
Website | ovencleaningvictoriadocks.co.uk |
---|
Registered Address | 20 Harbour Exchange Square London E14 9GE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Lubina Pervaze 100.00% Ordinary |
---|
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 4 weeks from now) |
29 December 2023 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page) |
---|---|
8 December 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
10 February 2023 | Total exemption full accounts made up to 30 March 2022 (7 pages) |
10 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
2 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2022 | Total exemption full accounts made up to 30 March 2021 (7 pages) |
16 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 30 March 2020 (7 pages) |
10 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 March 2019 (7 pages) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
14 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 February 2019 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
12 February 2019 | Director's details changed for Ms Lubina Pervaze on 2 January 2019 (2 pages) |
12 February 2019 | Change of details for Ms Lubina Pervaze as a person with significant control on 2 January 2019 (2 pages) |
12 February 2019 | Registered office address changed from 14 Harbour Exchange London E14 9GE to 20 Harbour Exchange Square London E14 9GE on 12 February 2019 (1 page) |
10 September 2018 | Administrative restoration application (3 pages) |
10 September 2018 | Confirmation statement made on 4 October 2017 with no updates (2 pages) |
14 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 January 2017 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 August 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
22 January 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
22 January 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
8 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
8 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
8 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
3 July 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
3 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 December 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Incorporation (22 pages) |
4 October 2010 | Incorporation (22 pages) |