Palmers Green
London
N13 4BS
Registered Address | 495 Green Lanes Palmers Green London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Marek Soroka 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,586 |
Cash | £23,039 |
Current Liabilities | £27,429 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
1 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2021 | Application to strike the company off the register (1 page) |
19 May 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
5 May 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
7 May 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
19 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
12 May 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 April 2013 | Director's details changed for Marek Soroka on 3 April 2013 (2 pages) |
12 April 2013 | Registered office address changed from 36 Chaucer Road London W3 6DR England on 12 April 2013 (1 page) |
12 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Director's details changed for Marek Soroka on 3 April 2013 (2 pages) |
12 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Director's details changed for Marek Soroka on 3 April 2013 (2 pages) |
12 April 2013 | Registered office address changed from 36 Chaucer Road London W3 6DR England on 12 April 2013 (1 page) |
20 February 2012 | Incorporation
|
20 February 2012 | Incorporation
|