London
W4 5PY
Registered Address | Studio 149, The Light Box 111 Power Road London W4 5PY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jared Schmidt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,419 |
Cash | £3,802 |
Current Liabilities | £2,230 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2019 | Director's details changed for Mr Jared Schmidt on 23 August 2019 (2 pages) |
5 September 2019 | Registered office address changed from 9 Devonshire Mews London W4 2HA England to Studio 149, the Light Box 111 Power Road London W4 5PY on 5 September 2019 (1 page) |
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
16 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
24 July 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
24 July 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
20 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 June 2016 | Registered office address changed from 115 Milson Road London W14 0LA England to 9 Devonshire Mews London W4 2HA on 24 June 2016 (1 page) |
24 June 2016 | Registered office address changed from 115 Milson Road London W14 0LA England to 9 Devonshire Mews London W4 2HA on 24 June 2016 (1 page) |
21 June 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
18 May 2016 | Registered office address changed from 9 Devonshire Mews Chiswick London W4 2HA to 115 Milson Road London W14 0LA on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from 9 Devonshire Mews Chiswick London W4 2HA to 115 Milson Road London W14 0LA on 18 May 2016 (1 page) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 August 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
23 April 2015 | Company name changed not my house constructions LIMITED\certificate issued on 23/04/15
|
23 April 2015 | Company name changed not my house constructions LIMITED\certificate issued on 23/04/15
|
19 August 2014 | Director's details changed for Mr Jared Schmidt on 19 August 2014 (2 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 August 2014 | Director's details changed for Mr Jared Schmidt on 19 August 2014 (2 pages) |
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 May 2013 | Director's details changed for Mr Jared Schmidt on 22 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Jared Schmidt on 22 May 2013 (2 pages) |
26 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 July 2011 | Director's details changed for Mr Jared Schmidt on 22 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Mr Jared Schmidt on 22 July 2011 (2 pages) |
21 March 2011 | Incorporation (21 pages) |
21 March 2011 | Incorporation (21 pages) |