Dagenham
Essex
RM9 4XW
Director Name | Ms Olivia Mukasa |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kemp House 152 City Road London EC1V 2NX |
Director Name | Mr Frank Mukasa |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kemp House 152 City Road London EC1V 2NX |
Registered Address | 27 Castle House Castle Road Dagenham Essex RM9 4XW |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Eastbury |
Built Up Area | Greater London |
1 at £1 | Olivia Mukasa 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months from now) |
21 July 2020 | Confirmation statement made on 26 June 2020 with updates (3 pages) |
---|---|
6 November 2019 | Micro company accounts made up to 30 September 2019 (7 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
5 July 2017 | Notification of Olivia Mukasa as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Olivia Mukasa as a person with significant control on 5 July 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
14 November 2016 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
14 November 2016 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
5 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
10 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
10 May 2016 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
10 May 2016 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 27 Castle House Castle Road Dagenham Essex RM9 4XW on 10 May 2016 (1 page) |
10 May 2016 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
10 May 2016 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 27 Castle House Castle Road Dagenham Essex RM9 4XW on 10 May 2016 (1 page) |
10 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
26 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2015 | Compulsory strike-off action has been suspended (1 page) |
31 October 2015 | Compulsory strike-off action has been suspended (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
17 March 2015 | Appointment of Mrs Olivia Mukasa as a director on 3 February 2015 (2 pages) |
17 March 2015 | Appointment of Mrs Olivia Mukasa as a director on 3 February 2015 (2 pages) |
17 March 2015 | Appointment of Mrs Olivia Mukasa as a director on 3 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Olivia Mukasa as a director on 2 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Olivia Mukasa as a director on 2 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Olivia Mukasa as a director on 2 February 2015 (1 page) |
2 February 2015 | Director's details changed for Mr Frank Mukasa on 1 February 2015 (2 pages) |
2 February 2015 | Appointment of Mrs Olivia Mukasa as a director on 1 February 2015 (2 pages) |
2 February 2015 | Appointment of Mrs Olivia Mukasa as a director on 1 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mrs Olivia Mukasa on 1 February 2015 (2 pages) |
2 February 2015 | Termination of appointment of Frank Mukasa as a director on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Frank Mukasa as a director on 2 February 2015 (1 page) |
2 February 2015 | Director's details changed for Mrs Olivia Mukasa on 1 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Frank Mukasa on 1 February 2015 (2 pages) |
2 February 2015 | Appointment of Mrs Olivia Mukasa as a director on 1 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mrs Olivia Mukasa on 1 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Frank Mukasa on 1 February 2015 (2 pages) |
2 February 2015 | Termination of appointment of Frank Mukasa as a director on 2 February 2015 (1 page) |
26 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
28 February 2014 | Company name changed oliviam medical supplies LTD\certificate issued on 28/02/14
|
28 February 2014 | Director's details changed for Mrs Olivia Mukasa on 27 February 2014 (2 pages) |
28 February 2014 | Termination of appointment of Olivia Mukasa as a director (1 page) |
28 February 2014 | Registered office address changed from 27 Castle House Castle Road Dagenham Essex RM9 4XW United Kingdom on 28 February 2014 (1 page) |
28 February 2014 | Appointment of Mr Frank Mukasa as a director (2 pages) |
28 February 2014 | Registered office address changed from 27 Castle House Castle Road Dagenham Essex RM9 4XW United Kingdom on 28 February 2014 (1 page) |
28 February 2014 | Director's details changed for Mrs Olivia Mukasa on 27 February 2014 (2 pages) |
28 February 2014 | Company name changed oliviam medical supplies LTD\certificate issued on 28/02/14
|
28 February 2014 | Termination of appointment of Olivia Mukasa as a director (1 page) |
28 February 2014 | Appointment of Mr Frank Mukasa as a director (2 pages) |
26 September 2013 | Incorporation
|
26 September 2013 | Incorporation
|