London
W5 3HT
Registered Address | 18b Waldegrave Road Ealing W5 3HT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Abdulrazzaq Al-maeedh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £830 |
Cash | £5,687 |
Current Liabilities | £42,082 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
3 March 2021 | Confirmation statement made on 25 July 2020 with updates (4 pages) |
---|---|
27 February 2021 | Cessation of Ghazi Abdullah Alharbi as a person with significant control on 3 February 2021 (1 page) |
27 February 2021 | Notification of Abdulrazzaq Ahmed Saeed Al-Maeedh as a person with significant control on 15 February 2021 (2 pages) |
27 February 2021 | Cessation of Abdulwid Mishal as a person with significant control on 3 February 2021 (1 page) |
9 February 2021 | Director's details changed for Mr Abdul Al-Maeedh on 22 January 2020 (2 pages) |
30 June 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
29 June 2020 | Resolutions
|
26 June 2020 | Notification of Abdulwid Mishal as a person with significant control on 7 March 2018 (2 pages) |
28 April 2020 | Withdraw the company strike off application (1 page) |
28 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2020 | Application to strike the company off the register (1 page) |
10 February 2020 | Registered office address changed from 513 High Road High Road First Floor Wembley HA0 2DH England to Redan 27 Redan Place London W2 4SA on 10 February 2020 (1 page) |
10 February 2020 | Registered office address changed from Redan 27 Redan Place London W2 4SA England to 27 Redan Place London W2 4SA on 10 February 2020 (1 page) |
22 January 2020 | Director's details changed for Mr Abdulrazzaq Al-Maeedh on 1 December 2016 (2 pages) |
22 January 2020 | Withdraw the company strike off application (1 page) |
16 January 2020 | Voluntary strike-off action has been suspended (1 page) |
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2019 | Application to strike the company off the register (1 page) |
21 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
20 August 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
20 August 2019 | Compulsory strike-off action has been suspended (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2019 | Registered office address changed from 18 Waldegrave Road London W5 3HT to 513 High Road High Road First Floor Wembley HA0 2DH on 3 June 2019 (1 page) |
26 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
21 July 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
7 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 April 2014 | Company name changed dreamz beauty&healthcare LTD\certificate issued on 22/04/14
|
22 April 2014 | Company name changed dreamz beauty&healthcare LTD\certificate issued on 22/04/14
|
29 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
19 November 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
12 August 2011 | Incorporation (24 pages) |
12 August 2011 | Incorporation (24 pages) |