Finchley
London
N3 2FG
Registered Address | 1st Floor Gallery Court 28 Arcadia Avenue Finchley London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Deborah Forbes-harding 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 | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
28 March 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
17 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
21 April 2022 | Confirmation statement made on 11 March 2022 with updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
11 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
28 April 2020 | Director's details changed for Ms Deborah Sylvia Harding on 28 April 2020 (2 pages) |
24 April 2020 | Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG England to 1st Floor Gallery Court 28 Arcadia Avenue Finchley London N3 2FG on 24 April 2020 (1 page) |
24 April 2020 | Registered office address changed from 134 Brondesbury Park Willies Den London NW2 5JP to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 24 April 2020 (1 page) |
24 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
20 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
16 May 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
25 January 2018 | Director's details changed for Ms Deborah Forbes-Harding on 24 January 2018 (2 pages) |
16 January 2018 | Change of details for Ms Deborah Forbes-Harding as a person with significant control on 15 January 2018 (2 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 May 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
28 November 2015 | Partial exemption accounts made up to 31 March 2015 (5 pages) |
28 November 2015 | Partial exemption accounts made up to 31 March 2015 (5 pages) |
22 June 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|