London
EC1V 4PW
Registered Address | 47 Ashurst Drive Shepperton TW17 0JH |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
Latest Accounts | 5 April 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
7 September 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
---|---|
2 July 2020 | Withdrawal of a person with significant control statement on 2 July 2020 (2 pages) |
7 November 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
3 August 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
13 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2019 | Micro company accounts made up to 5 April 2018 (2 pages) |
11 August 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
22 August 2017 | Notification of Aziz Buanani as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
22 August 2017 | Notification of Aziz Buanani as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of Aziz Buanani as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
15 August 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
12 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
19 May 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
18 February 2016 | Current accounting period shortened from 31 July 2016 to 5 April 2016 (1 page) |
18 February 2016 | Current accounting period shortened from 31 July 2016 to 5 April 2016 (1 page) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 October 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
1 June 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW England to Finance House 2a Maygrove Road Kilburn London NW6 2EB on 1 June 2015 (3 pages) |
1 June 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW England to Finance House 2a Maygrove Road Kilburn London NW6 2EB on 1 June 2015 (3 pages) |
1 June 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW England to Finance House 2a Maygrove Road Kilburn London NW6 2EB on 1 June 2015 (3 pages) |
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|