London
W6 8RE
Registered Address | 97 St Dunstans Road London W6 8RE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £10,464 |
Cash | £25,208 |
Current Liabilities | £26,169 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
6 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
---|---|
24 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 January 2019 | Notification of Eugene Gaal as a person with significant control on 8 January 2019 (2 pages) |
2 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-09-29
|
29 September 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-09-29
|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 November 2015 | Director's details changed for Mr Eugene Gaal on 1 July 2014 (2 pages) |
25 November 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Director's details changed for Mr Eugene Gaal on 1 July 2014 (2 pages) |
25 November 2015 | Director's details changed for Mr Eugene Gaal on 1 July 2014 (2 pages) |
27 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 September 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Director's details changed for Mr Eugene Gaal on 18 June 2013 (3 pages) |
18 June 2013 | Director's details changed for Mr Eugene Gaal on 18 June 2013 (3 pages) |
18 June 2012 | Incorporation
|
18 June 2012 | Incorporation
|