London
SE5 0TU
Registered Address | Tottenham Town Hall Town Hall Approach Road London N15 4RY |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Mmakwena Amanda Plaatjie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £32,676 |
Current Liabilities | £31,676 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 30 March 2022 (overdue) |
1 April 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
6 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 May 2020 | Registered office address changed from Chester House Studio 3.25, 1-3 Brixton Road London SW9 6DE England to Tottenham Town Hall Town Hall Approach Road London N15 4RY on 26 May 2020 (1 page) |
26 May 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
26 May 2020 | Change of details for Mrs Mmakwena Amanda Plaatjie as a person with significant control on 1 December 2019 (2 pages) |
8 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
13 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 July 2017 | Administrative restoration application (3 pages) |
26 July 2017 | Administrative restoration application (3 pages) |
26 July 2017 | Notification of Mmakwena Amanda Plaatjie as a person with significant control on 26 July 2017 (4 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 July 2017 | Confirmation statement made on 16 March 2017 with updates (12 pages) |
26 July 2017 | Confirmation statement made on 16 March 2017 with updates (12 pages) |
26 July 2017 | Notification of Mmakwena Amanda Plaatjie as a person with significant control on 6 April 2016 (4 pages) |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Registered office address changed from Chester House Studio 3.25, Chester House, 1 -3 Brixton Road, London SE9 6DE England to Chester House Studio 3.25, 1-3 Brixton Road London SW9 6DE on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from Chester House Studio 3.25, Chester House, 1 -3 Brixton Road, London SE9 6DE England to Chester House Studio 3.25, 1-3 Brixton Road London SW9 6DE on 23 May 2016 (1 page) |
23 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
21 May 2016 | Registered office address changed from Waltham Forest Business Park 5 Blackhorse Lane Suite 7 London E17 6DS to Chester House Studio 3.25, Chester House, 1 -3 Brixton Road, London SE9 6DE on 21 May 2016 (1 page) |
21 May 2016 | Director's details changed for Mrs Mmakwena Amanda Plaatjie on 1 July 2014 (2 pages) |
21 May 2016 | Director's details changed for Mrs Mmakwena Amanda Plaatjie on 1 July 2014 (2 pages) |
21 May 2016 | Registered office address changed from Waltham Forest Business Park 5 Blackhorse Lane Suite 7 London E17 6DS to Chester House Studio 3.25, Chester House, 1 -3 Brixton Road, London SE9 6DE on 21 May 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
28 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
23 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Director's details changed for Mrs Mmakwena Amanda Plaatjie on 1 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Mrs Mmakwena Amanda Plaatjie on 1 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Mrs Mmakwena Amanda Plaatjie on 1 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from , Flat 38 B Cambridge Avenue Kilburn, London, NW6 5BA, England on 3 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from , Flat 38 B Cambridge Avenue Kilburn, London, NW6 5BA, England on 3 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from , Flat 38 B Cambridge Avenue Kilburn, London, NW6 5BA, England on 3 May 2012 (2 pages) |
16 March 2011 | Incorporation
|
16 March 2011 | Incorporation
|