Harrow
HA1 1JR
Registered Address | C/O Banner & Associates 29-31 Byron Road Harrow HA1 1JR |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 August 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2022 | Confirmation statement made on 4 June 2021 with no updates (2 pages) |
8 January 2022 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
8 January 2022 | Confirmation statement made on 4 June 2020 with no updates (2 pages) |
8 January 2022 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
8 January 2022 | Administrative restoration application (3 pages) |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 June 2018 | Registered office address changed from Flat 64 City House 420 London Road Croydon Surrey CR0 2NS England to C/O Banner & Associates 29-31 Byron Road Harrow HA1 1JR on 18 June 2018 (1 page) |
12 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
17 August 2017 | Notification of Mandar Kulkarni as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notification of Mandar Kulkarni as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
17 August 2017 | Notification of Mandar Kulkarni as a person with significant control on 17 August 2017 (2 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
18 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
18 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
24 May 2016 | Director's details changed for Mr Mandar Kulkarni on 1 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr Mandar Kulkarni on 1 May 2016 (2 pages) |
19 May 2016 | Registered office address changed from 78 Peebles Court 21, Whitestone Way Croydon CR0 4WL to Flat 64 City House 420 London Road Croydon Surrey CR0 2NS on 19 May 2016 (1 page) |
19 May 2016 | Registered office address changed from 78 Peebles Court 21, Whitestone Way Croydon CR0 4WL to Flat 64 City House 420 London Road Croydon Surrey CR0 2NS on 19 May 2016 (1 page) |
18 November 2015 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
18 November 2015 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
18 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
14 April 2015 | Registered office address changed from 165 Centrillion Point 2 Masons Avenue Croydon Surrey CR0 9WY England to 78 Peebles Court 21, Whitestone Way Croydon CR0 4WL on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from 165 Centrillion Point 2 Masons Avenue Croydon Surrey CR0 9WY England to 78 Peebles Court 21, Whitestone Way Croydon CR0 4WL on 14 April 2015 (1 page) |
23 June 2014 | Registered office address changed from 165 Centrillion Point Masons Avenue Croydon CR0 9WY United Kingdom on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from 165 Centrillion Point Masons Avenue Croydon CR0 9WY United Kingdom on 23 June 2014 (1 page) |
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|