London
SW2 4PA
Registered Address | 13-15 Sternhold Avenue London SW2 4PA |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
28 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
25 May 2023 | Confirmation statement made on 25 May 2023 with updates (4 pages) |
23 May 2023 | Termination of appointment of Toni Hadad as a director on 22 May 2023 (1 page) |
23 May 2023 | Notification of Raed Chames Eddine as a person with significant control on 22 May 2023 (2 pages) |
23 May 2023 | Appointment of Raed Chames Eddine as a director on 22 May 2023 (2 pages) |
23 May 2023 | Cessation of Toni Hadad as a person with significant control on 22 May 2023 (1 page) |
7 November 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
21 December 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
9 December 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
12 August 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
5 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2020 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
26 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2019 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
12 June 2017 | Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to 13-15 Sternhold Avenue London SW2 4PA on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to 13-15 Sternhold Avenue London SW2 4PA on 12 June 2017 (1 page) |
8 November 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
8 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT United Kingdom to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 9 February 2016 (1 page) |
9 February 2016 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT United Kingdom to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 9 February 2016 (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | Incorporation
Statement of capital on 2014-10-21
|
21 October 2014 | Incorporation
Statement of capital on 2014-10-21
|