Northfield Avenue
West Ealing
London
W13 9SJ
Secretary Name | Hugo Van Loenen |
---|---|
Status | Current |
Appointed | 12 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Orion Business Park Unit A Northfield Avenue West Ealing London W13 9SJ |
Website | gypsumwaste.com |
---|
Registered Address | Unit 2, The Works Colville Road London W3 8BL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Hugo Van Loenen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£553 |
Cash | £2,578 |
Current Liabilities | £3,131 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
25 March 2024 | Confirmation statement made on 12 March 2024 with no updates (3 pages) |
---|---|
11 October 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
13 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
23 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
14 September 2022 | Registered office address changed from Unit 8 Victoria Industrial Estate Victoria Road Acton London W3 6UU England to Unit 2, the Works Colville Road London W3 8BL on 14 September 2022 (1 page) |
14 April 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
12 March 2021 | Confirmation statement made on 12 March 2021 with updates (4 pages) |
16 December 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
25 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
25 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
5 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 July 2018 | Registered office address changed from Orion Business Park Unit a Northfield Avenue West Ealing London W13 9SJ to Unit 8 Victoria Industrial Estate Victoria Road Acton London W3 6UU on 5 July 2018 (1 page) |
20 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
18 November 2015 | Company name changed gypsumwaste LTD\certificate issued on 18/11/15
|
18 November 2015 | Company name changed gypsumwaste LTD\certificate issued on 18/11/15
|
18 November 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
18 November 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
24 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
12 March 2012 | Incorporation (37 pages) |
12 March 2012 | Incorporation (37 pages) |