Wallington
SM6 7HF
Registered Address | 154a London Road Wallington SM6 7HF |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wandle Valley |
Built Up Area | Greater London |
1 at £1 | Ibrahim Chernor Fofanah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £815 |
Cash | £2 |
Current Liabilities | £3,071 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
7 January 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
---|---|
25 August 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
23 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2019 | Change of details for Mr Ibrahim Chernor Fofanah as a person with significant control on 4 April 2019 (2 pages) |
5 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
5 April 2019 | Registered office address changed from Flat 6 Bromleigh House St. Saviours Estate London SE1 3DN to 71 Moberly Road London SW4 8EZ on 5 April 2019 (1 page) |
5 April 2019 | Change of details for Mr Ibrahim Chernor Fofanah as a person with significant control on 4 April 2019 (2 pages) |
27 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
23 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
9 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Registered office address changed from 71 Moberly Road London SW4 8EZ England to Flat 6 Bromleigh House St. Saviours Estate London SE1 3DN on 7 August 2014 (1 page) |
7 August 2014 | Director's details changed for Mr Ibrahim Chernor Fofanah on 6 June 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Ibrahim Chernor Fofanah on 6 June 2014 (2 pages) |
7 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Registered office address changed from 71 Moberly Road London SW4 8EZ England to Flat 6 Bromleigh House St. Saviours Estate London SE1 3DN on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 71 Moberly Road London SW4 8EZ England to Flat 6 Bromleigh House St. Saviours Estate London SE1 3DN on 7 August 2014 (1 page) |
7 August 2014 | Director's details changed for Mr Ibrahim Chernor Fofanah on 6 June 2014 (2 pages) |
12 July 2013 | Incorporation
|
12 July 2013 | Incorporation
|