London
SW13 9RE
Registered Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
100 at £1 | Katie De Wit 100.00% Ordinary |
---|
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2020 | Application to strike the company off the register (3 pages) |
21 July 2020 | Change of details for a person with significant control (2 pages) |
20 July 2020 | Director's details changed for Dr Katie De Wit on 30 June 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 27 November 2019 with updates (4 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
17 December 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
30 January 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
7 December 2017 | Director's details changed for Katie De Wit on 26 November 2017 (2 pages) |
7 December 2017 | Change of details for Dr Katie,Loiuse De Wit as a person with significant control on 26 November 2017 (2 pages) |
7 December 2017 | Change of details for Dr Katie,Loiuse De Wit as a person with significant control on 26 October 2017 (2 pages) |
7 December 2017 | Change of details for Dr Katie,Loiuse De Wit as a person with significant control on 26 October 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
7 December 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
7 December 2017 | Director's details changed for Katie De Wit on 26 November 2017 (2 pages) |
7 December 2017 | Change of details for Dr Katie,Loiuse De Wit as a person with significant control on 26 November 2017 (2 pages) |
14 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
14 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
8 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
12 October 2016 | Registered office address changed from 51a Lynette Avenue London Uk SW4 9HF to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from 51a Lynette Avenue London Uk SW4 9HF to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 12 October 2016 (1 page) |
1 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
20 October 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
20 October 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
19 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|