Epsom
Surrey
KT19 0SR
Registered Address | 52 Ravensfield Gardens Epsom Surrey KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Latest Accounts | 15 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 15 December |
28 February 2020 | Micro company accounts made up to 15 December 2019 (7 pages) |
---|---|
27 December 2019 | Registered office address changed from 24a Spencer Rise London NW5 1AP England to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 27 December 2019 (2 pages) |
23 December 2019 | Appointment of a voluntary liquidator (3 pages) |
23 December 2019 | Previous accounting period shortened from 28 February 2020 to 15 December 2019 (1 page) |
23 December 2019 | Resolutions
|
23 December 2019 | Declaration of solvency (5 pages) |
18 November 2019 | Micro company accounts made up to 28 February 2019 (7 pages) |
9 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
21 November 2018 | Micro company accounts made up to 28 February 2018 (7 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
14 September 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
14 September 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
8 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
30 November 2016 | Registered office address changed from Maisonette 2nd Floor Rear and 3rd Floor 9 South Villas London NW1 9BS to 24a Spencer Rise London NW5 1AP on 30 November 2016 (1 page) |
30 November 2016 | Registered office address changed from Maisonette 2nd Floor Rear and 3rd Floor 9 South Villas London NW1 9BS to 24a Spencer Rise London NW5 1AP on 30 November 2016 (1 page) |
30 November 2016 | Director's details changed for Timothy John Poulton on 28 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Timothy John Poulton on 28 November 2016 (2 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
1 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
17 February 2015 | Registered office address changed from Flat 4 1 Princess Crescent London N4 2HH England to Maisonette 2Nd Floor Rear and 3Rd Floor 9 South Villas London NW1 9BS on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from Flat 4 1 Princess Crescent London N4 2HH England to Maisonette 2Nd Floor Rear and 3Rd Floor 9 South Villas London NW1 9BS on 17 February 2015 (1 page) |
17 February 2015 | Director's details changed for Timothy John Poulton on 17 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Timothy John Poulton on 17 February 2015 (2 pages) |
28 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
9 July 2014 | Registered office address changed from Flat 4 2 Princess Crescent London N4 2HH on 9 July 2014 (1 page) |
9 July 2014 | Director's details changed for Timothy John Poulton on 9 July 2014 (2 pages) |
9 July 2014 | Registered office address changed from Flat 4 2 Princess Crescent London N4 2HH on 9 July 2014 (1 page) |
9 July 2014 | Director's details changed for Timothy John Poulton on 9 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Timothy John Poulton on 9 July 2014 (2 pages) |
9 July 2014 | Registered office address changed from Flat 4 2 Princess Crescent London N4 2HH on 9 July 2014 (1 page) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
9 December 2013 | Registered office address changed from Flat B 101 Cloudesley Road Barnsbury London N1 0EN England on 9 December 2013 (1 page) |
9 December 2013 | Director's details changed for Timothy John Poulton on 8 December 2013 (2 pages) |
9 December 2013 | Director's details changed for Timothy John Poulton on 8 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from Flat B 101 Cloudesley Road Barnsbury London N1 0EN England on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from Flat B 101 Cloudesley Road Barnsbury London N1 0EN England on 9 December 2013 (1 page) |
9 December 2013 | Director's details changed for Timothy John Poulton on 8 December 2013 (2 pages) |
27 February 2013 | Incorporation (27 pages) |
27 February 2013 | Incorporation (27 pages) |