Erith
DA8 1QL
Director Name | Mr Voksi Halila |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3a Europa Trading Estate Fraser Road Erith DA8 1QL |
Website | stone4life.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 836805 |
Telephone region | Dartford |
Registered Address | Unit 3a Europa Trading Estate Fraser Road Erith DA8 1QL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
1 at £1 | Armando Shehu 50.00% Ordinary |
---|---|
1 at £1 | Voksi Halila 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,812 |
Cash | £14,159 |
Current Liabilities | £4,119 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 4 weeks from now) |
11 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
31 October 2022 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
16 August 2022 | Change of details for Mr Armando Shehu as a person with significant control on 16 August 2022 (2 pages) |
16 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
16 August 2022 | Change of details for Mr Voksi Halila as a person with significant control on 16 August 2022 (2 pages) |
25 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (8 pages) |
31 March 2022 | Director's details changed for Mr Voksi Halila on 19 March 2022 (2 pages) |
31 March 2022 | Change of details for Mr Voksi Halila as a person with significant control on 19 March 2022 (2 pages) |
16 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
28 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (9 pages) |
11 September 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
14 February 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
4 October 2019 | Director's details changed for Mr Armando Shehu on 13 September 2019 (2 pages) |
16 August 2019 | Director's details changed for Mr Armando Shehu on 15 August 2019 (2 pages) |
16 August 2019 | Change of details for Mr Armando Shehu as a person with significant control on 15 August 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
17 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
22 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
12 January 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 May 2017 | Registered office address changed from N14 Europa Trading Estate Fraser Road Erith Kent DA8 1QL to Unit 3a Europa Trading Estate, Fraser Road Erith DA8 1QL on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from N14 Europa Trading Estate Fraser Road Erith Kent DA8 1QL to Unit 3a Europa Trading Estate, Fraser Road Erith DA8 1QL on 22 May 2017 (1 page) |
30 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
7 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 November 2014 | Director's details changed for Mr Voksi Halila on 8 October 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Voksi Halila on 8 October 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Voksi Halila on 8 October 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Voksi Halila on 8 October 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Voksi Halila on 8 October 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Voksi Halila on 8 October 2014 (2 pages) |
8 October 2014 | Registered office address changed from Unit 404 Bondway Commercial Centre 71 Bondway London SW8 1SQ to N14 Europa Trading Estate Fraser Road Erith Kent DA8 1QL on 8 October 2014 (1 page) |
8 October 2014 | Appointment of Mr Voksi Halila as a director on 1 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Voksi Halila as a director on 1 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Voksi Halila as a director on 1 October 2014 (2 pages) |
8 October 2014 | Registered office address changed from Unit 404 Bondway Commercial Centre 71 Bondway London SW8 1SQ to N14 Europa Trading Estate Fraser Road Erith Kent DA8 1QL on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Unit 404 Bondway Commercial Centre 71 Bondway London SW8 1SQ to N14 Europa Trading Estate Fraser Road Erith Kent DA8 1QL on 8 October 2014 (1 page) |
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
3 August 2012 | Incorporation
|
3 August 2012 | Incorporation
|