London
NW3 7RR
Secretary Name | DAA Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Correspondence Address | Brightwell Barns Ipswich Road Brightwell Ipswich IP10 0BJ |
Registered Address | 92 92 Worton Way Isleworth Middlesex TW7 4AU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
9 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
16 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
5 April 2019 | Micro company accounts made up to 30 June 2018 (1 page) |
12 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
13 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 July 2017 | Notification of Robert Lough as a person with significant control on 30 June 2016 (2 pages) |
5 July 2017 | Notification of Robert Lough as a person with significant control on 30 June 2016 (2 pages) |
5 July 2017 | Notification of Robert Lough as a person with significant control on 5 July 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
1 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Director's details changed for Mr Robert Charles Lough on 31 July 2016 (2 pages) |
1 August 2016 | Director's details changed for Mr Robert Charles Lough on 31 July 2016 (2 pages) |
1 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
20 June 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Director's details changed for Mr Robert Charles Lough on 1 January 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr Robert Charles Lough on 1 January 2015 (2 pages) |
30 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Director's details changed for Mr Robert Charles Lough on 1 January 2015 (2 pages) |
20 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
20 March 2015 | Registered office address changed from Brightwell Barns Ipswich Road Brightwell Ipswich IP10 0BJ to 42 Berkeley Square London W1J 5AW on 20 March 2015 (1 page) |
20 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
20 March 2015 | Registered office address changed from Brightwell Barns Ipswich Road Brightwell Ipswich IP10 0BJ to 42 Berkeley Square London W1J 5AW on 20 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Daa Company Secretarial Limited as a secretary on 10 November 2014 (1 page) |
12 March 2015 | Termination of appointment of Daa Company Secretarial Limited as a secretary on 10 November 2014 (1 page) |
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
18 February 2014 | Secretary's details changed for Daa Company Secretarial Limited on 1 January 2014 (1 page) |
18 February 2014 | Secretary's details changed for Daa Company Secretarial Limited on 1 January 2014 (1 page) |
18 February 2014 | Secretary's details changed for Daa Company Secretarial Limited on 1 January 2014 (1 page) |
17 February 2014 | Secretary's details changed for Avanti Company Secretarial Limited on 1 January 2014 (1 page) |
17 February 2014 | Secretary's details changed for Avanti Company Secretarial Limited on 1 January 2014 (1 page) |
17 February 2014 | Secretary's details changed for Avanti Company Secretarial Limited on 1 January 2014 (1 page) |
23 January 2014 | Registered office address changed from Basepoint 70/72 the Havens Ransomes Europark Ipswich IP3 9BF England on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from Basepoint 70/72 the Havens Ransomes Europark Ipswich IP3 9BF England on 23 January 2014 (1 page) |
11 September 2013 | Secretary's details changed for Avanti Company Secretarial Services Ltd on 26 August 2013 (2 pages) |
11 September 2013 | Secretary's details changed for Avanti Company Secretarial Services Ltd on 26 August 2013 (2 pages) |
20 June 2013 | Incorporation
|
20 June 2013 | Incorporation
|