Thornton Heath
Surrey
CR7 7BG
Secretary Name | Atanas Baldzhiyski |
---|---|
Status | Closed |
Appointed | 25 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Berne Road Thornton Heath Surrey CR7 7BG |
Registered Address | 34 Berne Road Thornton Heath Surrey CR7 7BG |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Bensham Manor |
Built Up Area | Greater London |
Latest Accounts | 30 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
8 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2017 | Micro company accounts made up to 30 November 2016 (1 page) |
20 May 2017 | Micro company accounts made up to 30 November 2016 (1 page) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2017 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
27 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
28 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
28 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
28 February 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
12 February 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Secretary's details changed for Atanas Baldzhiyski on 1 January 2015 (1 page) |
12 February 2015 | Secretary's details changed for Atanas Baldzhiyski on 1 January 2015 (1 page) |
12 February 2015 | Secretary's details changed for Atanas Baldzhiyski on 1 January 2015 (1 page) |
12 February 2015 | Registered office address changed from 15 Leamouth Road London E6 5SJ England to 34 Berne Road Thornton Heath Surrey CR7 7BG on 12 February 2015 (1 page) |
12 February 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Atanas Baldzhiyski on 1 January 2015 (2 pages) |
12 February 2015 | Director's details changed for Atanas Baldzhiyski on 1 January 2015 (2 pages) |
12 February 2015 | Registered office address changed from 15 Leamouth Road London E6 5SJ England to 34 Berne Road Thornton Heath Surrey CR7 7BG on 12 February 2015 (1 page) |
12 February 2015 | Director's details changed for Atanas Baldzhiyski on 1 January 2015 (2 pages) |
20 June 2014 | Registered office address changed from 46 Shamrock Way London N14 5RY United Kingdom on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from 46 Shamrock Way London N14 5RY United Kingdom on 20 June 2014 (1 page) |
25 November 2013 | Incorporation Statement of capital on 2013-11-25
|
25 November 2013 | Incorporation Statement of capital on 2013-11-25
|