915 High Road
North Finchley
London
N12 8QJ
Secretary Name | Mr Balwant Singh Bhogal |
---|---|
Status | Current |
Appointed | 22 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The Brentano Suite Solar House 915 High Road North Finchley London N12 8QJ |
Registered Address | The Brentano Suite Solar House 915 High Road North Finchley London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Balwant Singh Bhogal 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
27 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
1 March 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
24 February 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
25 February 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
9 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
18 May 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
9 March 2021 | Change of details for Mr Balwant Singh Bhogal as a person with significant control on 8 March 2021 (2 pages) |
8 March 2021 | Notification of Balwant Singh Bhogal as a person with significant control on 6 April 2016 (2 pages) |
8 March 2021 | Director's details changed for Mr Balwant Singh Bhogal on 8 March 2021 (2 pages) |
8 March 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
8 March 2021 | Cessation of Balwant Singh Bhogal as a person with significant control on 22 November 2016 (1 page) |
8 March 2021 | Cessation of Balwant Singh Bhogal as a person with significant control on 22 November 2016 (1 page) |
30 July 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
30 March 2020 | Director's details changed for Mr Balwant Singh Bhogal on 30 March 2020 (2 pages) |
30 March 2020 | Registered office address changed from Suite 56 the Brentano Suite Solar House 915 High Road North Finchley N12 8QJ England to The Brentano Suite Solar House 915 High Road North Finchley London N12 8QJ on 30 March 2020 (1 page) |
30 March 2020 | Secretary's details changed for Mr Balwant Singh Bhogal on 30 March 2020 (1 page) |
12 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
31 January 2019 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
3 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
6 December 2017 | Notification of Balwant Singh Bhogal as a person with significant control on 6 April 2016 (2 pages) |
6 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
6 December 2017 | Notification of Balwant Singh Bhogal as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Director's details changed for Mr Balwant Singh Bhogal on 21 August 2017 (2 pages) |
21 August 2017 | Secretary's details changed for Mr Balwant Singh Bhogal on 21 August 2017 (1 page) |
21 August 2017 | Director's details changed for Mr Balwant Singh Bhogal on 21 August 2017 (2 pages) |
21 August 2017 | Secretary's details changed for Mr Balwant Singh Bhogal on 21 August 2017 (1 page) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
15 February 2017 | Registered office address changed from 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ to Suite 56 the Brentano Suite Solar House 915 High Road North Finchley N12 8QJ on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ to Suite 56 the Brentano Suite Solar House 915 High Road North Finchley N12 8QJ on 15 February 2017 (1 page) |
13 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
26 August 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
26 August 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
30 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
28 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
28 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
2 July 2015 | Registered office address changed from 310E Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 310E Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 310E Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page) |
9 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
21 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
21 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
6 March 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
17 February 2014 | Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from 310E Langston Road Loughton Essex IG10 3TS England on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from 310E Langston Road Loughton Essex IG10 3TS England on 17 February 2014 (1 page) |
22 November 2012 | Incorporation
|
22 November 2012 | Incorporation
|
22 November 2012 | Incorporation
|