Belgavia
London
SW1X 8ES
Website | www.nomablue.com |
---|
Registered Address | 36 Kinnerton Street Belgavia London SW1X 8ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Jessica Lilly Walker 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
17 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
24 October 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
24 October 2019 | Change of details for Jessica Lilly Walker as a person with significant control on 15 March 2017 (2 pages) |
9 July 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
15 March 2019 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to 36 Kinnerton Street Belgavia London SW1X 8ES on 15 March 2019 (2 pages) |
6 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
3 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
3 November 2017 | Notification of Jessica Lilly Walker as a person with significant control on 3 November 2017 (2 pages) |
3 November 2017 | Notification of Jessica Lilly Walker as a person with significant control on 15 March 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
3 November 2017 | Withdrawal of a person with significant control statement on 3 November 2017 (2 pages) |
3 November 2017 | Withdrawal of a person with significant control statement on 3 November 2017 (2 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 February 2017 | Registered office address changed from 36 Kinnerton Street London SW1X 8ES to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 28 February 2017 (1 page) |
28 February 2017 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
28 February 2017 | Registered office address changed from 36 Kinnerton Street London SW1X 8ES to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 28 February 2017 (1 page) |
5 January 2017 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
5 January 2017 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
1 March 2016 | Company name changed maison ocean LIMITED\certificate issued on 01/03/16
|
1 March 2016 | Company name changed maison ocean LIMITED\certificate issued on 01/03/16
|
20 February 2016 | Resolutions
|
20 February 2016 | Resolutions
|
28 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
23 September 2014 | Incorporation Statement of capital on 2014-09-23
|
23 September 2014 | Incorporation Statement of capital on 2014-09-23
|