Ruislip
Middlesex
HA4 8AN
Website | www.yellowpages.ca |
---|
Registered Address | 20 Fairacres Ruislip HA4 8AN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Eastcote and East Ruislip |
Built Up Area | Greater London |
1 at £1 | Milan Dalal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,418 |
Cash | £1,501 |
Current Liabilities | £22,082 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (5 days from now) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
1 September 2017 | Confirmation statement made on 19 April 2017 with no updates (3 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2017 | Amended total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 October 2016 | Registered office address changed from Elizabeth House C/O Brook Intelligence Centre 39 York Road London SE1 7NQ to C/O C/O Brook Intelligence Centre Ltd the Leathermarkt the Leather Market, 11/13 Weston Street Building 12.3.2 London SE1 3ER on 10 October 2016 (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
13 September 2016 | Director's details changed for Milan Dalal on 13 September 2016 (2 pages) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Registered office address changed from The Apex Sheriffs Orchard Coventry CV1 3PP to Elizabeth House C/O Brook Intelligence Centre 39 York Road London SE1 7NQ on 22 April 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders (4 pages) |
22 May 2014 | Register inspection address has been changed (1 page) |
22 May 2014 | Registered office address changed from The Apex Sheriffs Orchard Coventry CV1 3PP England on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from The Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England on 22 May 2014 (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
19 April 2012 | Incorporation
|