Romford
Essex
RM1 1DA
Registered Address | Abacus House 68a North Street Romford Essex RM1 1DA |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Carlie Saville 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
31 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2022 | Application to strike the company off the register (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
12 May 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
7 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
25 April 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
30 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
27 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
22 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 June 2016 | Director's details changed for Carlie Jayne Saville on 1 April 2016 (2 pages) |
21 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Director's details changed for Carlie Jayne Saville on 1 April 2016 (2 pages) |
21 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 December 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
7 December 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
8 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
22 April 2014 | Incorporation Statement of capital on 2014-04-22
|
22 April 2014 | Incorporation Statement of capital on 2014-04-22
|