London
N15 6BL
Registered Address | Venitt & Greaves 115 Craven Park Road London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Yisroel Lock 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
15 May 2023 | Confirmation statement made on 7 May 2023 with updates (4 pages) |
---|---|
21 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
1 June 2022 | Confirmation statement made on 7 May 2022 with updates (4 pages) |
16 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
11 December 2021 | Compulsory strike-off action has been suspended (1 page) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2021 | Confirmation statement made on 7 May 2021 with updates (4 pages) |
30 May 2021 | Current accounting period shortened from 30 May 2020 to 29 May 2020 (1 page) |
27 May 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
29 November 2019 | Confirmation statement made on 7 May 2019 with updates (6 pages) |
29 November 2019 | Administrative restoration application (3 pages) |
15 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
28 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
11 July 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
11 April 2018 | Director's details changed for Mr Yisroel Lock on 11 April 2018 (2 pages) |
15 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
20 June 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
20 August 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|