Unit 24
London
E14 9GR
Registered Address | 8 Selsdon Way Selsdon Way Unit 24 London E14 9GR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
1 at £1 | Srivani Nujella 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,450 |
Current Liabilities | £22,409 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2020 | Accounts for a dormant company made up to 30 June 2019 (9 pages) |
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2020 | Application to strike the company off the register (1 page) |
16 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
1 April 2019 | Micro company accounts made up to 30 June 2018 (8 pages) |
11 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
17 April 2018 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 8 Selsdon Way Selsdon Way Unit 24 London E14 9GR on 17 April 2018 (1 page) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
11 April 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
11 April 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
22 September 2016 | Registered office address changed from 8 Unit 24 Selsdon Way London E14 9GR to 20-22 Wenlock Road London N1 7GU on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from 8 Unit 24 Selsdon Way London E14 9GR to 20-22 Wenlock Road London N1 7GU on 22 September 2016 (1 page) |
21 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
13 December 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
13 December 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2014 | Amended accounts made up to 30 June 2012 (4 pages) |
25 April 2014 | Amended accounts made up to 30 June 2012 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 July 2013 | Director's details changed for Ms Srivani Nujella on 1 August 2012 (2 pages) |
29 July 2013 | Director's details changed for Ms Srivani Nujella on 1 August 2012 (2 pages) |
29 July 2013 | Director's details changed for Ms Srivani Nujella on 1 August 2012 (2 pages) |
29 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
8 July 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 July 2013 (1 page) |
2 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
7 June 2011 | Incorporation
|
7 June 2011 | Incorporation
|