Nether Alderley
SK10 4TR
Registered Address | Second Floor 123 Aldersgate Street London EC1A 4JQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2020 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 5 June 2018 (5 years, 10 months ago) |
---|---|
Next Return Due | 19 June 2019 (overdue) |
20 March 2023 | Restoration by order of the court (3 pages) |
---|---|
20 March 2023 | Director's details changed for Miss Parasto Soltani on 31 October 2022 (3 pages) |
12 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2019 | Registered office address changed from Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on 24 July 2019 (1 page) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
17 July 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
19 February 2018 | Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 19 February 2018 (1 page) |
25 July 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
25 July 2017 | Notification of Parasto Soltani as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Parasto Soltani as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
25 July 2017 | Notification of Parasto Soltani as a person with significant control on 6 April 2016 (2 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
17 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London England to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London England to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London England to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|