Ilford
IG1 3AE
Registered Address | 526 Romford Road Forest Gate London Essex E7 8AF |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Rafeeq Rasool Azhar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,715 |
Cash | £11 |
Current Liabilities | £19,395 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | Director's details changed for Mr Rafeeq Rasool Azhar on 1 August 2016 (2 pages) |
11 April 2017 | Director's details changed for Mr Rafeeq Rasool Azhar on 1 August 2016 (2 pages) |
20 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
26 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
8 March 2016 | Registered office address changed from 3rd Floor, City House 9 Cranbrook Road Ilford Essex IG1 4DU England to 526 Romford Road Forest Gate London Essex E7 8AF on 8 March 2016 (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Registered office address changed from 3rd Floor, City House 9 Cranbrook Road Ilford Essex IG1 4DU England to 526 Romford Road Forest Gate London Essex E7 8AF on 8 March 2016 (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | Registered office address changed from 30 Eagle Avenue Romford RM6 6NJ to 3rd Floor, City House 9 Cranbrook Road Ilford Essex IG1 4DU on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 30 Eagle Avenue Romford RM6 6NJ to 3rd Floor, City House 9 Cranbrook Road Ilford Essex IG1 4DU on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 30 Eagle Avenue Romford RM6 6NJ to 3rd Floor, City House 9 Cranbrook Road Ilford Essex IG1 4DU on 2 June 2015 (1 page) |
19 March 2015 | Registered office address changed from 3Rd Floor, City House, 09 Cranbrook Road Ilford Essex IG1 4DU England to 30 Eagle Avenue Romford RM6 6NJ on 19 March 2015 (1 page) |
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Registered office address changed from 3Rd Floor, City House, 09 Cranbrook Road Ilford Essex IG1 4DU England to 30 Eagle Avenue Romford RM6 6NJ on 19 March 2015 (1 page) |
10 March 2015 | Registered office address changed from New Enterprise House, 6Th Floor, 149 - 151 High Road Chadwell Heath Romford Essex RM6 6PJ England to 3Rd Floor, City House, 09 Cranbrook Road Ilford Essex IG1 4DU on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from New Enterprise House, 6Th Floor, 149 - 151 High Road Chadwell Heath Romford Essex RM6 6PJ England to 3Rd Floor, City House, 09 Cranbrook Road Ilford Essex IG1 4DU on 10 March 2015 (1 page) |
30 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 April 2014 | Registered office address changed from City House 2Nd Floor 9 Cranbrook Road Ilford London Essex IG1 4DU on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from New Enterprise House, 149 - 151 High Road Chadwell Heath Romford Essex RM6 6PJ England on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from City House 2Nd Floor 9 Cranbrook Road Ilford London Essex IG1 4DU on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from New Enterprise House, 149 - 151 High Road Chadwell Heath Romford Essex RM6 6PJ England on 23 April 2014 (1 page) |
31 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
14 November 2013 | Company name changed harztech it services LTD\certificate issued on 14/11/13
|
14 November 2013 | Company name changed harztech it services LTD\certificate issued on 14/11/13
|
7 November 2013 | Registered office address changed from 08 Parham Drive Ilford London, Essex IG2 6LZ England on 7 November 2013 (2 pages) |
7 November 2013 | Registered office address changed from 08 Parham Drive Ilford London, Essex IG2 6LZ England on 7 November 2013 (2 pages) |
7 November 2013 | Registered office address changed from 08 Parham Drive Ilford London, Essex IG2 6LZ England on 7 November 2013 (2 pages) |
4 November 2013 | Change of name notice (2 pages) |
4 November 2013 | Change of name notice (2 pages) |
1 March 2013 | Incorporation
|
1 March 2013 | Incorporation
|