London
SW1Y 5JG
Registered Address | Ground Floor 45 Pall Mall London SW1Y 5JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Daniel Montalbano 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £215 |
Cash | £10,796 |
Current Liabilities | £20,455 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 29 August 2023 (7 months ago) |
---|---|
Next Return Due | 12 September 2024 (5 months, 2 weeks from now) |
6 October 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
---|---|
19 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
2 September 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
2 August 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
16 March 2018 | Withdrawal of a person with significant control statement on 16 March 2018 (2 pages) |
6 September 2017 | Notification of Daniel William Montalbano as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Notification of Daniel William Montalbano as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
18 October 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
25 August 2016 | Registered office address changed from Dukes Court 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 25 August 2016 (1 page) |
25 August 2016 | Registered office address changed from Dukes Court 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 25 August 2016 (1 page) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 November 2015 | Director's details changed for Mr Daniel William Montalbano on 29 October 2015 (2 pages) |
3 November 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Director's details changed for Mr Daniel William Montalbano on 29 October 2015 (2 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2015 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Registered office address changed from 1 Vincent Square London SW1P 2PN to Dukes Court 32 Duke Street St James's London SW1Y 6DF on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 1 Vincent Square London SW1P 2PN to Dukes Court 32 Duke Street St James's London SW1Y 6DF on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 1 Vincent Square London SW1P 2PN to Dukes Court 32 Duke Street St James's London SW1Y 6DF on 9 January 2015 (1 page) |
9 January 2015 | Director's details changed for Mr Daniel William Montalbano on 28 August 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Daniel William Montalbano on 28 August 2014 (2 pages) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2014 | Change of accounting reference date (4 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 June 2014 | Change of accounting reference date (4 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 April 2014 | Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
7 April 2014 | Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
24 October 2013 | Registered office address changed from , 8 Thompson Road, London, London, SE22 9JR, United Kingdom on 24 October 2013 (1 page) |
24 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Registered office address changed from , 8 Thompson Road, London, London, SE22 9JR, United Kingdom on 24 October 2013 (1 page) |
24 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
29 August 2012 | Incorporation
|
29 August 2012 | Incorporation
|
29 August 2012 | Incorporation
|