Mitcham
Surrey
CR4 1SL
Registered Address | 83 Grove Road Mitcham Surrey CR4 1SL |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Longthornton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £0.01 | Brandon Sakyiama 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
3 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
6 August 2017 | Notification of Brandon Sakyiama as a person with significant control on 6 April 2016 (2 pages) |
6 August 2017 | Notification of Brandon Sakyiama as a person with significant control on 6 August 2017 (2 pages) |
6 August 2017 | Notification of Brandon Sakyiama as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-20
|
20 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-20
|
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
13 June 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | Registered office address changed from 230B Bellenden Road London SE15 4BY England to 83 Grove Road Mitcham Surrey CR4 1SL on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from 230B Bellenden Road London SE15 4BY England to 83 Grove Road Mitcham Surrey CR4 1SL on 4 September 2015 (1 page) |
4 September 2015 | Director's details changed for Mr Brandon Sakyiama on 4 September 2015 (2 pages) |
4 September 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Registered office address changed from 230B Bellenden Road London SE15 4BY England to 83 Grove Road Mitcham Surrey CR4 1SL on 4 September 2015 (1 page) |
4 September 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Director's details changed for Mr Brandon Sakyiama on 4 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Brandon Sakyiama on 4 September 2015 (2 pages) |
15 February 2015 | Registered office address changed from 83 Grove Road Mitcham Surrey CR4 1SL United Kingdom to 230B Bellenden Road London SE15 4BY on 15 February 2015 (1 page) |
15 February 2015 | Registered office address changed from 83 Grove Road Mitcham Surrey CR4 1SL United Kingdom to 230B Bellenden Road London SE15 4BY on 15 February 2015 (1 page) |
15 February 2015 | Director's details changed for Mr Brandon Sakyiama on 15 February 2015 (2 pages) |
15 February 2015 | Director's details changed for Mr Brandon Sakyiama on 15 February 2015 (2 pages) |
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|