London
SE14 5EU
Registered Address | Carlton Cottages 12 New Cross Road London SE14 5BE |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Nunhead |
Built Up Area | Greater London |
100 at £1 | Davide Matteo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,204 |
Cash | £25,411 |
Current Liabilities | £13,751 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
8 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2021 | Application to strike the company off the register (2 pages) |
1 February 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
1 December 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
4 November 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
24 June 2019 | Registered office address changed from 98 Commercial Road London E1 1NU to Carlton Cottages 12 New Cross Road London SE14 5BE on 24 June 2019 (1 page) |
6 November 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
26 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
4 August 2015 | Director's details changed for Mr Davide Matteo on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Davide Matteo on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Davide Matteo on 4 August 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
7 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
6 June 2013 | Registered office address changed from Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT United Kingdom on 6 June 2013 (1 page) |
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Registered office address changed from 3 Authie Green North Baddesley Southampton SO52 9PH United Kingdom on 10 September 2012 (1 page) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Registered office address changed from 3 Authie Green North Baddesley Southampton SO52 9PH United Kingdom on 10 September 2012 (1 page) |
8 September 2011 | Incorporation
|
8 September 2011 | Incorporation
|