Purley
CR8 4AE
Registered Address | 54a Haydn Avenue Purley CR8 4AE |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
1 at £1 | Ninushka Oller-stracey 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
7 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
5 October 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
3 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
16 August 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
16 August 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
16 August 2021 | Director's details changed for Miss Nina Oller-Stracey on 16 August 2021 (2 pages) |
11 February 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
28 September 2020 | Registered office address changed from Ground Floor Flat 2 Dancer Road Richmond Surrey TW9 4LA England to 54a Haydn Avenue Purley CR8 4AE on 28 September 2020 (1 page) |
20 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
22 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
2 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
7 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
2 February 2018 | Change of details for Miss Ninushka Oller-Stracey as a person with significant control on 2 February 2018 (2 pages) |
29 January 2018 | Director's details changed for Miss Ninushka Oller-Stracey on 26 January 2018 (2 pages) |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
15 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
2 July 2016 | Director's details changed for Miss Ninushka Oller-Stracey on 1 July 2016 (2 pages) |
2 July 2016 | Director's details changed for Miss Ninushka Oller-Stracey on 1 July 2016 (2 pages) |
1 July 2016 | Registered office address changed from Sky View House 10 st. Neots Road Sandy Bedfordshire SG19 1LB to Ground Floor Flat 2 Dancer Road Richmond Surrey TW9 4LA on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from Sky View House 10 st. Neots Road Sandy Bedfordshire SG19 1LB to Ground Floor Flat 2 Dancer Road Richmond Surrey TW9 4LA on 1 July 2016 (1 page) |
6 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 August 2015 | Director's details changed for Miss Nina Stracey on 10 July 2014 (2 pages) |
26 August 2015 | Director's details changed for Miss Nina Stracey on 10 July 2014 (2 pages) |
20 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
21 October 2014 | Director's details changed for Ninushka Oller-Stracey on 16 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Ninushka Oller-Stracey on 16 October 2014 (2 pages) |
10 July 2014 | Current accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|
10 July 2014 | Current accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |