Bushey
Hertfordshire
WD23 3FA
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2012(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 February 2018) |
Correspondence Address | Elscot House Arcadia Avenue London N3 2JU |
Website | coolaircon.co.uk |
---|---|
Telephone | 07 866939393 |
Telephone region | Mobile |
Registered Address | 1 Sherwood Road London NW4 1AE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
1 at £1 | Rami Yadid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,860 |
Current Liabilities | £269 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
13 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
23 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
14 September 2022 | Compulsory strike-off action has been suspended (1 page) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
7 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2021 | Confirmation statement made on 21 June 2021 with updates (4 pages) |
24 September 2021 | Compulsory strike-off action has been suspended (1 page) |
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
21 August 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
11 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
11 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
4 July 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
3 May 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
20 February 2018 | Termination of appointment of Centrum Secretaries Limited as a secretary on 14 February 2018 (2 pages) |
2 February 2018 | Registered office address changed from 32 Homefield Road Bushey Hertfordshire WD23 3FA to 1 Sherwood Road London NW4 1AE on 2 February 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 21 June 2017 with updates (8 pages) |
17 January 2018 | Administrative restoration application (3 pages) |
17 January 2018 | Notification of Rami Yadid as a person with significant control on 6 April 2016 (4 pages) |
28 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2017 | Secretary's details changed for Centrum Secretaries Limited on 7 April 2017 (1 page) |
13 April 2017 | Secretary's details changed for Centrum Secretaries Limited on 7 April 2017 (1 page) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
31 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
13 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
14 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
12 September 2012 | Appointment of Centrum Secretaries Limited as a secretary (2 pages) |
12 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Appointment of Centrum Secretaries Limited as a secretary (2 pages) |
2 September 2011 | Company name changed igloo aircon LTD\certificate issued on 02/09/11
|
2 September 2011 | Change of name notice (2 pages) |
2 September 2011 | Company name changed igloo aircon LTD\certificate issued on 02/09/11
|
2 September 2011 | Change of name notice (2 pages) |
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|