Enfield
EN1 2PH
Registered Address | Sbc House Restmor Way Wallington Surrey SM6 7AH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wandle Valley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Julian Winston Jack 100.00% Ordinary |
---|
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
19 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
23 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
15 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
1 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
1 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
3 August 2015 | Company name changed 40RTY LTD\certificate issued on 03/08/15
|
3 August 2015 | Company name changed 40RTY LTD\certificate issued on 03/08/15
|
3 March 2015 | Director's details changed for Mr Julian Winston Jack on 7 January 2015 (2 pages) |
3 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Mr Julian Winston Jack on 7 January 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Julian Winston Jack on 7 January 2015 (2 pages) |
3 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
30 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
30 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
6 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
7 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
7 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
14 February 2012 | Incorporation
|
14 February 2012 | Incorporation
|