Wembley
HA9 7AH
Telephone | 020 74087470 |
---|---|
Telephone region | London |
Registered Address | Flat 201 Ramsey House Wembley HA9 7AH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Hayley Victoria Swain-grainger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£323 |
Cash | £939 |
Current Liabilities | £26,511 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
29 February 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
31 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
28 April 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
24 October 2022 | Company name changed burlington consultancy LIMITED\certificate issued on 24/10/22
|
21 October 2022 | Confirmation statement made on 21 October 2022 with updates (3 pages) |
3 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
27 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
23 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
26 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
23 July 2020 | Registered office address changed from 4 Glenfinlas Way Oval London SE5 0PW England to Flat 201 Ramsey House Wembley HA9 7AH on 23 July 2020 (1 page) |
1 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
15 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
25 April 2019 | Director's details changed for Ms Hayley Victoria Swain-Grainger on 25 April 2019 (2 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
20 November 2018 | Registered office address changed from 483 Green Lanes Palmers Green London N13 4BS England to 4 Glenfinlas Way Oval London SE5 0PW on 20 November 2018 (1 page) |
21 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Director's details changed for Ms Hayley Victoria Swain-Grainger on 1 January 2016 (2 pages) |
3 May 2016 | Director's details changed for Ms Hayley Victoria Swain-Grainger on 1 January 2016 (2 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
1 April 2016 | Registered office address changed from 4th Floor 54 Conduit Street London W1S 2YY to 483 Green Lanes Palmers Green London N13 4BS on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from 4th Floor 54 Conduit Street London W1S 2YY to 483 Green Lanes Palmers Green London N13 4BS on 1 April 2016 (1 page) |
25 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
10 April 2012 | Incorporation
|
10 April 2012 | Incorporation
|
10 April 2012 | Incorporation
|