Watford
WD17 1HP
Registered Address | 4th Floor 51 Clarendon Road Watford WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Belinda Mary Cook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,351 |
Cash | £8,710 |
Current Liabilities | £6,944 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
27 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2020 | Application to strike the company off the register (1 page) |
22 June 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
11 January 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
20 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
14 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
21 May 2018 | Director's details changed for Mrs Belinda Mary Cook on 21 May 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
8 March 2018 | Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to 4th Floor 51 Clarendon Road Watford WD17 1HP on 8 March 2018 (1 page) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 November 2016 | Director's details changed for Mrs Belinda Mary Cook on 15 November 2016 (2 pages) |
15 November 2016 | Director's details changed for Mrs Belinda Mary Cook on 15 November 2016 (2 pages) |
14 November 2016 | Registered office address changed from Suite 64 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from Suite 64 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 14 November 2016 (1 page) |
6 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
6 November 2013 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
6 November 2013 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
29 May 2012 | Company name changed bciswc LTD\certificate issued on 29/05/12
|
29 May 2012 | Company name changed bciswc LTD\certificate issued on 29/05/12
|
23 May 2012 | Incorporation
|
23 May 2012 | Incorporation
|