23 Oakhill Grove
Surbiton
Surrey
KT6 6DU
Registered Address | C/O Alderwick James & Co 4 The Sanctuary 23 Oakhill Grove Surbiton Surrey KT6 6DU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Surbiton Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
400 at £1 | Obebe Ojeifo 100.00% Ordinary |
---|
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
14 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 June 2018 (1 page) |
10 May 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
29 October 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
31 July 2018 | Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page) |
30 April 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2017 | Notification of Obebe Ojeifo as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
21 July 2017 | Notification of Obebe Ojeifo as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
21 July 2017 | Notification of Obebe Ojeifo as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
31 January 2017 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
9 September 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|