Sandhurst
Berkshire
GU47 0QN
Registered Address | Office 10, Suite 1, 4th Floor Congress House 14 Lyon Road Harrow HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5 at £1 | Gurdev Kaur Thind 50.00% Ordinary |
---|---|
5 at £1 | Gurdip Singh Third 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £938 |
Cash | £8,382 |
Current Liabilities | £8,174 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
27 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2023 | Application to strike the company off the register (3 pages) |
20 January 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
20 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
10 December 2021 | Micro company accounts made up to 30 September 2021 (5 pages) |
1 October 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
4 February 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
23 November 2020 | Registered office address changed from Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN England to Office 10, Suite 1, 4th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 23 November 2020 (1 page) |
3 November 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
3 July 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
26 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
4 December 2018 | Registered office address changed from Vyman House 2nd Floor 104 College Road Harrow HA1 1BQ to Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN on 4 December 2018 (1 page) |
20 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
19 September 2017 | Notification of Gurdev Kaur Thind as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | Notification of Gurdev Kaur Thind as a person with significant control on 6 April 2016 (2 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
1 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
26 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
21 November 2013 | Director's details changed for Gurdip Singh Third on 21 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Gurdip Singh Third on 21 November 2013 (2 pages) |
24 September 2013 | Incorporation Statement of capital on 2013-09-24
|
24 September 2013 | Incorporation Statement of capital on 2013-09-24
|