Elstree
Herts
WD6 4RN
Registered Address | 28 Warham Road Harrow Middlesex HA3 7JE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2020 | Application to strike the company off the register (3 pages) |
11 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
5 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
9 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
1 November 2017 | Registered office address changed from Unit 7 Bentinck Road West Drayton UB7 7RQ England to 28 Warham Road Harrow Middlesex HA3 7JE on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from Unit 7 Bentinck Road West Drayton UB7 7RQ England to 28 Warham Road Harrow Middlesex HA3 7JE on 1 November 2017 (1 page) |
11 September 2017 | Notification of Pankaj Pardivalla as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Notification of Pankaj Pardivalla as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Notification of Andrew William Moylan as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Notification of Andrew William Moylan as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
8 September 2017 | Notification of Umesh Parmar as a person with significant control on 8 September 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
8 September 2017 | Notification of Umesh Parmar as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Registered office address changed from 5 Theobald Court Theobald Street Elstree Herts WD6 4RN to Unit 7 Bentinck Road West Drayton UB7 7RQ on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from 5 Theobald Court Theobald Street Elstree Herts WD6 4RN to Unit 7 Bentinck Road West Drayton UB7 7RQ on 30 June 2017 (1 page) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
7 September 2016 | Confirmation statement made on 3 September 2016 with updates (7 pages) |
7 September 2016 | Confirmation statement made on 3 September 2016 with updates (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
3 September 2014 | Incorporation Statement of capital on 2014-09-03
|
3 September 2014 | Incorporation Statement of capital on 2014-09-03
|