Potters Bar
Hertfordshire
EN6 5AB
Website | royalmail.com |
---|
Registered Address | 82a High Street Potters Bar Hertfordshire EN6 5AB |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Shahzad Yousuf 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £178 |
Cash | £2,250 |
Current Liabilities | £1,720 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
17 January 2014 | Delivered on: 23 January 2014 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 31 homewood avenue, cufffley, potters bar, hertfordshire t/no HD24043. Outstanding |
---|
5 October 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
11 July 2023 | Receiver's abstract of receipts and payments to 10 May 2023 (4 pages) |
5 July 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
1 June 2023 | Notice of ceasing to act as receiver or manager (4 pages) |
25 May 2023 | Appointment of receiver or manager (4 pages) |
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
1 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
6 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
29 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2017 | Confirmation statement made on 12 September 2017 with updates (3 pages) |
30 November 2017 | Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ to 130a Darkes Lane Potters Bar EN6 5AS on 30 November 2017 (1 page) |
30 November 2017 | Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ to 130a Darkes Lane Potters Bar EN6 5AS on 30 November 2017 (1 page) |
30 November 2017 | Confirmation statement made on 12 September 2017 with updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2017 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page) |
23 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 23 November 2015 (1 page) |
23 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
16 October 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2015 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
23 January 2014 | Registration of charge 086831070001 (6 pages) |
23 January 2014 | Registration of charge 086831070001 (6 pages) |
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
9 September 2013 | Incorporation
|
9 September 2013 | Incorporation
|
9 September 2013 | Incorporation
|