London
EC1A 2BN
Registered Address | International House 36-38 Cornhill London EC3V 3NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | David Ooreoluwapo Akinluyi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £201 |
Cash | £11,455 |
Current Liabilities | £15,525 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 2 weeks from now) |
5 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
4 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
2 December 2023 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 2 December 2023 (1 page) |
2 December 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
10 October 2023 | Compulsory strike-off action has been suspended (1 page) |
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 July 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
17 February 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
7 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
7 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
17 June 2019 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
20 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 March 2019 | Registered office address changed from 24 Holborn Viaduct London EC1A 2BN England to International House 24 Holborn Viaduct London EC1A 2BN on 11 March 2019 (1 page) |
27 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
11 September 2017 | Amended total exemption full accounts made up to 30 June 2016 (3 pages) |
11 September 2017 | Amended total exemption full accounts made up to 30 June 2016 (3 pages) |
27 June 2017 | Notification of David Ooreoluwapo Akinluyi as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of David Ooreoluwapo Akinluyi as a person with significant control on 6 April 2016 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 March 2017 | Registered office address changed from 231 Chipperfield Road Orpington Kent BR5 2PY to 24 Holborn Viaduct London EC1A 2BN on 13 March 2017 (1 page) |
13 March 2017 | Director's details changed for Mr David Ooreoluwapo Akinluyi on 13 March 2017 (2 pages) |
13 March 2017 | Registered office address changed from 231 Chipperfield Road Orpington Kent BR5 2PY to 24 Holborn Viaduct London EC1A 2BN on 13 March 2017 (1 page) |
13 March 2017 | Director's details changed for Mr David Ooreoluwapo Akinluyi on 13 March 2017 (2 pages) |
2 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 September 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 November 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | Incorporation
|
19 June 2012 | Incorporation
|