London
NW10 0TR
Registered Address | 962 Eastern Avenue Ilford Essex IG2 7JD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
200k at £10 | Ryan Muschette 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,909 |
Cash | £27,042 |
Current Liabilities | £231,789 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
30 June 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
30 June 2023 | Confirmation statement made on 30 June 2023 with updates (5 pages) |
30 June 2023 | Company name changed 07609535 LIMITED\certificate issued on 30/06/23
|
29 June 2023 | Appointment of Mr Jabaar Raja as a director on 3 June 2023 (2 pages) |
29 June 2023 | Previous accounting period shortened from 30 April 2023 to 31 March 2023 (1 page) |
29 June 2023 | Termination of appointment of Ryan Muschette as a director on 3 June 2023 (1 page) |
29 June 2023 | Notification of Jabaar Raja as a person with significant control on 3 June 2023 (2 pages) |
14 June 2023 | Registered office address changed from 3 Gower Street 1 Floor London WC1E 6HA to 962 Eastern Avenue Ilford Essex IG2 7JD on 14 June 2023 (2 pages) |
2 June 2023 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
2 June 2023 | Confirmation statement made on 19 April 2018 with no updates (2 pages) |
2 June 2023 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
2 June 2023 | Confirmation statement made on 19 April 2022 with no updates (2 pages) |
2 June 2023 | Accounts for a dormant company made up to 30 April 2022 (5 pages) |
2 June 2023 | Accounts for a dormant company made up to 30 April 2021 (5 pages) |
2 June 2023 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
2 June 2023 | Confirmation statement made on 19 April 2021 with no updates (2 pages) |
2 June 2023 | Confirmation statement made on 19 April 2023 with no updates (2 pages) |
2 June 2023 | Administrative restoration application (4 pages) |
2 June 2023 | Confirmation statement made on 19 April 2019 with no updates (2 pages) |
2 June 2023 | Confirmation statement made on 19 April 2017 with updates (2 pages) |
2 June 2023 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
2 June 2023 | Confirmation statement made on 19 April 2020 with no updates (2 pages) |
2 June 2023 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
29 March 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 June 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
1 June 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2015 | Registered office address changed from 114-115 Tottenham Court Road Midford Place London W1T 5AH to 3 Gower Street 1 Floor London WC1E 6HA on 29 January 2015 (1 page) |
29 January 2015 | Registered office address changed from 114-115 Tottenham Court Road Midford Place London W1T 5AH to 3 Gower Street 1 Floor London WC1E 6HA on 29 January 2015 (1 page) |
23 May 2014 | Director's details changed for Mr Ryan Muschette on 23 May 2014 (2 pages) |
23 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Director's details changed for Mr Ryan Muschette on 23 May 2014 (2 pages) |
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
21 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2012 | Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 2 July 2012 (1 page) |
2 July 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 2 July 2012 (1 page) |
2 June 2011 | Director's details changed for Mr Ryan Muschette on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Ryan Muschette on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Ryan Muschette on 2 June 2011 (2 pages) |
19 April 2011 | Incorporation
|
19 April 2011 | Incorporation
|
19 April 2011 | Incorporation
|