North Finchley
N12 0BP
Registered Address | 128 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
1000 at £1 | Douglas Pollyn 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 4 weeks from now) |
3 March 2016 | Delivered on: 4 March 2016 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
---|
15 January 2021 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
---|---|
15 January 2021 | Registered office address changed from 1339 High Road London N20 9HR to 160 City Road London EC1V 2NX on 15 January 2021 (1 page) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 November 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
30 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2018 | Confirmation statement made on 7 October 2018 with updates (3 pages) |
24 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
4 March 2016 | Registration of charge 089207680001, created on 3 March 2016 (21 pages) |
4 March 2016 | Registration of charge 089207680001, created on 3 March 2016 (21 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 January 2016 | Registered office address changed from 1st Floor, Rex House, 354 Ballards Lane North Finchley London N12 0DD to 1339 High Road London N20 9HR on 29 January 2016 (1 page) |
29 January 2016 | Registered office address changed from 1st Floor, Rex House, 354 Ballards Lane North Finchley London N12 0DD to 1339 High Road London N20 9HR on 29 January 2016 (1 page) |
26 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Registered office address changed from 3rd Floor, Balfour House 741 High Road, North Finchley, London N12 0BP to 1st Floor, Rex House, 354 Ballards Lane North Finchley London N12 0DD on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from 3rd Floor, Balfour House 741 High Road, North Finchley, London N12 0BP to 1st Floor, Rex House, 354 Ballards Lane North Finchley London N12 0DD on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from 1st Floor, Rex House, 354 Ballards Lane North Finchley London N12 0DD England to 1st Floor, Rex House, 354 Ballards Lane North Finchley London N12 0DD on 26 November 2015 (1 page) |
26 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Registered office address changed from 1st Floor, Rex House, 354 Ballards Lane North Finchley London N12 0DD England to 1st Floor, Rex House, 354 Ballards Lane North Finchley London N12 0DD on 26 November 2015 (1 page) |
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
30 September 2014 | Director's details changed for Mr Douglas Apabara Pollyn on 1 June 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Douglas Apabara Pollyn on 1 June 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Douglas Apabara Pollyn on 1 June 2014 (2 pages) |
29 September 2014 | Company name changed coin money transfer LIMITED\certificate issued on 29/09/14
|
29 September 2014 | Company name changed coin money transfer LIMITED\certificate issued on 29/09/14
|
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|