81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Registered Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£686 |
Cash | £59,784 |
Current Liabilities | £60,470 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
26 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Unaudited abridged accounts made up to 31 July 2022 (6 pages) |
15 June 2023 | Appointment of Mr Christopher Michael as a director on 15 June 2023 (2 pages) |
15 June 2023 | Termination of appointment of Andros Pantelli as a director on 15 June 2023 (1 page) |
26 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
27 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
27 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
28 September 2019 | Director's details changed for Mr Andros Pantelli on 23 September 2019 (2 pages) |
28 September 2019 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 28 September 2019 (1 page) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
30 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
16 November 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
8 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 November 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
18 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 October 2015 | Annual return made up to 26 July 2015 no member list (2 pages) |
6 October 2015 | Annual return made up to 26 July 2015 no member list (2 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 August 2014 | Annual return made up to 26 July 2014 no member list (2 pages) |
19 August 2014 | Annual return made up to 26 July 2014 no member list (2 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 July 2013 | Registered office address changed from Charter House 157-159 High Street London N14 6BP United Kingdom on 26 July 2013 (1 page) |
26 July 2013 | Annual return made up to 26 July 2013 no member list (2 pages) |
26 July 2013 | Annual return made up to 26 July 2013 no member list (2 pages) |
26 July 2013 | Registered office address changed from Charter House 157-159 High Street London N14 6BP United Kingdom on 26 July 2013 (1 page) |
26 July 2013 | Director's details changed for Andros Pantelli on 26 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Andros Pantelli on 26 July 2013 (2 pages) |
26 July 2012 | Incorporation (15 pages) |
26 July 2012 | Incorporation (15 pages) |