Borehamwood
Hertfordshire
WD6 2FX
Registered Address | Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Miss Catherine Christine Evelyn Bond 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,110 |
Cash | £2,689 |
Current Liabilities | £18,799 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 9 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 23 February 2024 (overdue) |
25 February 2023 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
---|---|
17 February 2023 | Confirmation statement made on 9 February 2023 with updates (4 pages) |
27 February 2022 | Confirmation statement made on 9 February 2022 with updates (4 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
21 April 2021 | Registered office address changed from 3rd Floor 20 Bedford Street London WC2E 9HP to Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 April 2021 (1 page) |
1 April 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
16 February 2021 | Confirmation statement made on 9 February 2021 with updates (4 pages) |
13 February 2020 | Confirmation statement made on 9 February 2020 with updates (4 pages) |
6 December 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
9 July 2019 | Administrative restoration application (3 pages) |
9 July 2019 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
9 July 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
30 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2018 | Notification of Catherine Christine Evelyn Bond as a person with significant control on 6 April 2016 (2 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
9 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 February 2014 | Annual return made up to 9 February 2014 Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 9 February 2014 Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 9 February 2014 Statement of capital on 2014-02-19
|
20 November 2013 | Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England on 20 November 2013 (2 pages) |
20 November 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (15 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
20 November 2013 | Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England on 20 November 2013 (2 pages) |
20 November 2013 | Administrative restoration application (3 pages) |
20 November 2013 | Administrative restoration application (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
20 November 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (15 pages) |
20 November 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (15 pages) |
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2012 | Incorporation
|
9 February 2012 | Incorporation
|
9 February 2012 | Incorporation
|