6 Maida Avenue
London
W2 1TG
Registered Address | 3a Douglas House 6 Maida Avenue London W2 1TG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
100 at £1 | James Paul Di Pasquale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,193 |
Cash | £15 |
Current Liabilities | £628 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
20 December 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
27 May 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
21 April 2020 | Registered office address changed from 12a Motcomb Street Flat 1 London SW1X 8LB England to 3a Douglas House 6 Maida Avenue London W2 1TG on 21 April 2020 (1 page) |
15 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2020 | Micro company accounts made up to 28 February 2019 (2 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
2 May 2019 | Registered office address changed from 21B Carlisle Mansions Carlisle Place London SW1P 1EZ England to 12a Motcomb Street Flat 1 London SW1X 8LB on 2 May 2019 (1 page) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
25 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
19 November 2018 | Registered office address changed from 231 Lauderdale Mansions Lauderdale Road London W9 1LZ England to 21B Carlisle Mansions Carlisle Place London SW1P 1EZ on 19 November 2018 (1 page) |
12 January 2018 | Registered office address changed from 3 Douglas House 6 Maida Avenue London W2 1TG to 231 Lauderdale Mansions Lauderdale Road London W9 1LZ on 12 January 2018 (1 page) |
12 January 2018 | Registered office address changed from 3 Douglas House 6 Maida Avenue London W2 1TG to 231 Lauderdale Mansions Lauderdale Road London W9 1LZ on 12 January 2018 (1 page) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
19 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
19 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with no updates (3 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with no updates (3 pages) |
9 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
30 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
1 August 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
1 August 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 July 2014 | Previous accounting period extended from 31 October 2013 to 28 February 2014 (1 page) |
29 July 2014 | Previous accounting period extended from 31 October 2013 to 28 February 2014 (1 page) |
29 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for James Paul Di Pasquale on 17 May 2013 (2 pages) |
29 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for James Paul Di Pasquale on 17 May 2013 (2 pages) |
29 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
3 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2013 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
24 February 2013 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
24 February 2013 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | Incorporation
|
4 October 2011 | Incorporation
|