Epsom
Surrey
KT19 0SR
Website | be-pilates.co.uk |
---|
Registered Address | 52 Ravensfield Gardens Epsom Surrey KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
1 at £1 | Dawne Likhodedov 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£255,780 |
Cash | £11,824 |
Current Liabilities | £1,850 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2021 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
13 July 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
29 May 2020 | Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ England to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 29 May 2020 (2 pages) |
20 May 2020 | Appointment of a voluntary liquidator (3 pages) |
20 May 2020 | Resolutions
|
20 May 2020 | Statement of affairs (8 pages) |
19 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
5 February 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
20 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
20 February 2019 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
11 February 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
29 January 2019 | Registered office address changed from C/O P'o N Carden First Floor (Rear Suite) 56-58 High Street Ewell Surrey KT17 1RW England to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 29 January 2019 (1 page) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
10 April 2018 | Change of details for Ms Dawne Marie Likhodedov as a person with significant control on 3 April 2018 (2 pages) |
10 April 2018 | Director's details changed for Dawne Marie Likhodedov on 3 April 2018 (2 pages) |
3 April 2018 | Registered office address changed from Flat 14 Benjamin House Cecil Grove London NW8 7EF United Kingdom to C/O P'o N Carden First Floor (Rear Suite) 56-58 High Street Ewell Surrey KT17 1RW on 3 April 2018 (1 page) |
2 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
16 November 2017 | Director's details changed for Dawne Marie Likhodedov on 26 August 2016 (2 pages) |
16 November 2017 | Director's details changed for Dawne Marie Likhodedov on 26 August 2016 (2 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
9 September 2016 | Registered office address changed from Flat 93 Chiltern Court 188 Baker Street London NW1 5TA England to Flat 14 Benjamin House Cecil Grove London NW8 7EF on 9 September 2016 (1 page) |
9 September 2016 | Registered office address changed from Flat 93 Chiltern Court 188 Baker Street London NW1 5TA England to Flat 14 Benjamin House Cecil Grove London NW8 7EF on 9 September 2016 (1 page) |
4 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 October 2015 | Previous accounting period extended from 31 January 2015 to 28 February 2015 (1 page) |
7 October 2015 | Previous accounting period extended from 31 January 2015 to 28 February 2015 (1 page) |
30 June 2015 | Registered office address changed from Flat 93 Chiltern Court Baker Street London NW1 5TA to Flat 93 Chiltern Court 188 Baker Street London NW1 5TA on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from Flat 93 Chiltern Court Baker Street London NW1 5TA to Flat 93 Chiltern Court 188 Baker Street London NW1 5TA on 30 June 2015 (1 page) |
4 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
11 August 2014 | Registered office address changed from 12 Clareville Street London London SW7 5AW to Flat 93 Chiltern Court Baker Street London NW1 5TA on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from 12 Clareville Street London London SW7 5AW to Flat 93 Chiltern Court Baker Street London NW1 5TA on 11 August 2014 (1 page) |
26 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
25 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
3 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
21 November 2012 | Registered office address changed from C/O Dawne Likhodedov 75 Discovery Dock Apartments West South Quay Square London E14 9RT United Kingdom on 21 November 2012 (2 pages) |
21 November 2012 | Registered office address changed from C/O Dawne Likhodedov 75 Discovery Dock Apartments West South Quay Square London E14 9RT United Kingdom on 21 November 2012 (2 pages) |
30 January 2012 | Incorporation
|
30 January 2012 | Incorporation
|