London
WC1X 8TA
Registered Address | Apartment 1603 26 Hertsmere Road London E14 4EF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mikir Shah 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 25 February 2024 (1 month ago) |
---|---|
Next Return Due | 11 March 2025 (11 months, 2 weeks from now) |
24 February 2021 | Total exemption full accounts made up to 28 February 2020 (6 pages) |
---|---|
2 March 2020 | Change of details for Mr Mikir Shah as a person with significant control on 2 March 2020 (2 pages) |
2 March 2020 | Director's details changed for Mr Mikir Shah on 2 March 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 25 February 2020 with updates (4 pages) |
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
24 April 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
1 November 2018 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018 (1 page) |
17 April 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
20 February 2018 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 2nd Floor 145-157 st John Street London EC1V 4PY on 20 February 2018 (1 page) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
17 October 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
17 October 2017 | Administrative restoration application (3 pages) |
17 October 2017 | Notification of Mikir Shah as a person with significant control on 6 April 2016 (4 pages) |
17 October 2017 | Administrative restoration application (3 pages) |
17 October 2017 | Notification of Mikir Shah as a person with significant control on 6 April 2016 (4 pages) |
17 October 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
17 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
17 September 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | Accounts made up to 28 February 2014 (2 pages) |
25 November 2014 | Accounts made up to 28 February 2014 (2 pages) |
16 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
25 February 2013 | Incorporation
|
25 February 2013 | Incorporation
|