57 Fortune Green Road West Hampstead
London
NW6 1DW
Director Name | Mrs Puja Kanel |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 101 Joan Court 57 Fortune Green Road West Hampstead London NW6 1DW |
Registered Address | 101 Joan Court 57 Fortune Green Road West Hampstead London NW6 1DW |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 October 2023 (6 months ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 2 weeks from now) |
16 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
15 January 2024 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
15 January 2024 | Notification of Samir Khanal as a person with significant control on 1 January 2023 (2 pages) |
9 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
20 December 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
21 December 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
21 December 2021 | Withdraw the company strike off application (1 page) |
16 December 2021 | Application to strike the company off the register (1 page) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
30 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
12 December 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
4 March 2019 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
19 April 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
16 December 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
14 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
29 January 2013 | Company name changed mount yeti LIMITED\certificate issued on 29/01/13
|
29 January 2013 | Company name changed mount yeti LIMITED\certificate issued on 29/01/13
|
28 January 2013 | Termination of appointment of Puja Kanel as a director (1 page) |
28 January 2013 | Appointment of Mrs Puja Kanel as a director (2 pages) |
28 January 2013 | Appointment of Mrs Puja Kanel as a director (2 pages) |
28 January 2013 | Director's details changed for Mr Samir Khanal on 28 January 2013 (2 pages) |
28 January 2013 | Termination of appointment of Puja Kanel as a director (1 page) |
28 January 2013 | Director's details changed for Mr Samir Khanal on 28 January 2013 (2 pages) |
22 January 2013 | Incorporation
|
22 January 2013 | Incorporation
|