Colney Hatch Lane
London
N10 1DU
Registered Address | 49 Bevan Road Barnet EN4 9DY |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 26 August |
30 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 31 August 2017 (4 pages) |
20 November 2017 | Micro company accounts made up to 31 August 2017 (4 pages) |
17 November 2017 | Previous accounting period extended from 27 February 2017 to 26 August 2017 (1 page) |
17 November 2017 | Previous accounting period extended from 27 February 2017 to 26 August 2017 (1 page) |
5 July 2017 | Micro company accounts made up to 28 February 2016 (4 pages) |
5 July 2017 | Micro company accounts made up to 28 February 2016 (4 pages) |
21 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
15 November 2016 | Registered office address changed from Flat 11 / 38 Colney Hatch Lane London N10 1DU to 49 Bevan Road Barnet EN4 9DY on 15 November 2016 (1 page) |
15 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
15 November 2016 | Registered office address changed from Flat 11 / 38 Colney Hatch Lane London N10 1DU to 49 Bevan Road Barnet EN4 9DY on 15 November 2016 (1 page) |
15 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
10 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 April 2014 | Annual return made up to 6 February 2014 with a full list of shareholders (3 pages) |
28 April 2014 | Annual return made up to 6 February 2014 with a full list of shareholders (3 pages) |
28 April 2014 | Annual return made up to 6 February 2014 with a full list of shareholders (3 pages) |
8 July 2013 | Director's details changed for Mr Paul Constantin Sorodoc on 1 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Paul Constantin Sorodoc on 1 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from 3 Bexhill Road London N11 2RG England on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 3 Bexhill Road London N11 2RG England on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 3 Bexhill Road London N11 2RG England on 8 July 2013 (1 page) |
8 July 2013 | Director's details changed for Mr Paul Constantin Sorodoc on 1 July 2013 (2 pages) |
6 February 2013 | Incorporation
|
6 February 2013 | Incorporation
|