Ilford
IG1 4SA
Registered Address | 44 Valentines Road Ilford IG1 4SA |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Dalbir Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £205 |
Cash | £9,890 |
Current Liabilities | £11,703 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2021 | Application to strike the company off the register (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
11 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
29 September 2020 | Director's details changed for Mr Dalbir Basi on 29 September 2020 (2 pages) |
29 September 2020 | Change of details for Mr Dalbir Singh as a person with significant control on 28 September 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
17 January 2019 | Registered office address changed from 53 Argyle Road Ilford Essex IG1 3BJ to 44 Valentines Road Ilford IG1 4SA on 17 January 2019 (1 page) |
17 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
1 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 July 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
12 July 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
26 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
20 January 2014 | Director's details changed for Mr Dalbir Basi on 15 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Mr Dalbir Basi on 15 January 2014 (2 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Director's details changed for Mr Dalbir Basi on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Dalbir Basi on 31 July 2012 (2 pages) |
13 June 2012 | Company name changed forfit LIMITED\certificate issued on 13/06/12
|
13 June 2012 | Director's details changed for Mr Dalbir Singh on 12 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Dalbir Singh on 12 June 2012 (2 pages) |
13 June 2012 | Company name changed forfit LIMITED\certificate issued on 13/06/12
|
9 February 2012 | Registered office address changed from 47 Argyle Road Ilford Essex IG1 3BJ on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 47 Argyle Road Ilford Essex IG1 3BJ on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 47 Argyle Road Ilford Essex IG1 3BJ on 9 February 2012 (1 page) |
10 January 2012 | Registered office address changed from 31 Woodford Avenue Ilford IG26UF England on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from 31 Woodford Avenue Ilford IG26UF England on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from 53 Argyle Road Ilford Essex IG1 3BJ United Kingdom on 10 January 2012 (2 pages) |
10 January 2012 | Registered office address changed from 53 Argyle Road Ilford Essex IG1 3BJ United Kingdom on 10 January 2012 (2 pages) |
21 December 2011 | Incorporation (24 pages) |
21 December 2011 | Incorporation (24 pages) |