Pump Lane
Hayes
UB3 3NB
Registered Address | Unit 5 Chailey Industrial Estate Pump Lane Hayes UB3 3NB |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
100 at £1 | Janusz Mieczyslaw Krynicki 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,730 |
Cash | £3,804 |
Current Liabilities | £1,454 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2020 | Compulsory strike-off action has been suspended (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
11 October 2019 | Notification of a person with significant control statement (2 pages) |
10 October 2019 | Cessation of Janusz Mieczyslaw Krynicki as a person with significant control on 10 October 2019 (1 page) |
25 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 May 2017 | Registered office address changed from Unit 2 8 Walmgate Road Perivale Greenford Middlesex UB6 7LH England to Unit 5 Chailey Industrial Estate Pump Lane Hayes UB3 3NB on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from Unit 2 8 Walmgate Road Perivale Greenford Middlesex UB6 7LH England to Unit 5 Chailey Industrial Estate Pump Lane Hayes UB3 3NB on 30 May 2017 (1 page) |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
21 March 2016 | Registered office address changed from Unit 2 Walmgate Road Perivale Greenford Middlesex UB6 7LH England to Unit 2 8 Walmgate Road Perivale Greenford Middlesex UB6 7LH on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from Unit 2 Walmgate Road Perivale Greenford Middlesex UB6 7LH England to Unit 2 8 Walmgate Road Perivale Greenford Middlesex UB6 7LH on 21 March 2016 (1 page) |
18 March 2016 | Registered office address changed from Unit 8B Walmgate Road Perivale Greenford Middlesex UB6 7LH to Unit 2 Walmgate Road Perivale Greenford Middlesex UB6 7LH on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from Unit 8B Walmgate Road Perivale Greenford Middlesex UB6 7LH to Unit 2 Walmgate Road Perivale Greenford Middlesex UB6 7LH on 18 March 2016 (1 page) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
17 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 January 2015 | Director's details changed for Mr Janusz Mieczyslaw Krynicki on 19 January 2015 (2 pages) |
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Director's details changed for Mr Janusz Mieczyslaw Krynicki on 19 January 2015 (2 pages) |
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
15 September 2014 | Registered office address changed from 5 Sundeam Road London NW10 6JP England to Unit 8B Walmgate Road Perivale Greenford Middlesex UB6 7LH on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from 5 Sundeam Road London NW10 6JP England to Unit 8B Walmgate Road Perivale Greenford Middlesex UB6 7LH on 15 September 2014 (1 page) |
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|