Edgware
HA8 6EP
Registered Address | 8 Pembroke Place Edgware HA8 6EP |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Dusmantha Pradeep Wijekoon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,820 |
Cash | £5,231 |
Current Liabilities | £3,384 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 2 days from now) |
10 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
8 October 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
11 August 2023 | Compulsory strike-off action has been suspended (1 page) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
4 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
7 May 2022 | Compulsory strike-off action has been suspended (1 page) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2022 | Micro company accounts made up to 30 April 2020 (3 pages) |
5 August 2021 | Compulsory strike-off action has been suspended (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
23 November 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
6 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
17 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
21 June 2013 | Company name changed comtech properties LTD\certificate issued on 21/06/13
|
21 June 2013 | Company name changed comtech properties LTD\certificate issued on 21/06/13
|
22 April 2013 | Incorporation (24 pages) |
22 April 2013 | Incorporation (24 pages) |