Vaucluse
Nsw 2030
Australia
Secretary Name | Mr Adam O'Neil |
---|---|
Status | Current |
Appointed | 27 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Serpentine Parade Vaucluse Nsw 2030 Australia |
Registered Address | 49 Upper Brook Street London W1K 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Adam Oneil 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 1 week from now) |
10 December 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
14 November 2023 | Compulsory strike-off action has been suspended (1 page) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
16 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
2 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
11 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
8 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
26 February 2019 | Change of details for Dr Adam O'neil as a person with significant control on 25 January 2019 (2 pages) |
26 February 2019 | Change of details for Mr Adam O'neil as a person with significant control on 25 January 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
26 February 2019 | Director's details changed for Mr Adam O'neil on 25 January 2019 (2 pages) |
26 February 2019 | Secretary's details changed for Mr Adam O'neil on 25 January 2019 (1 page) |
14 February 2019 | Director's details changed for Adam Oneil on 25 January 2019 (2 pages) |
14 February 2019 | Change of details for Mr Adam O'neil as a person with significant control on 25 January 2019 (2 pages) |
14 February 2019 | Secretary's details changed for Adam Oneil on 13 February 2019 (1 page) |
14 February 2019 | Resolutions
|
31 January 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
31 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
24 July 2018 | Change of details for Mr Adam O'neil as a person with significant control on 23 July 2018 (2 pages) |
24 July 2018 | Secretary's details changed for Adam Oneil on 23 July 2018 (1 page) |
24 July 2018 | Director's details changed for Adam Oneil on 23 July 2018 (2 pages) |
12 March 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
24 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
14 July 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
14 July 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
17 March 2017 | Secretary's details changed for Adam Oneil on 15 March 2017 (1 page) |
17 March 2017 | Secretary's details changed for Adam Oneil on 15 March 2017 (1 page) |
17 March 2017 | Director's details changed for Adam Oneil on 16 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Adam Oneil on 16 March 2017 (2 pages) |
23 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
8 May 2016 | Registered office address changed from 72 Hammersmith Road London W14 8th England to 49 Upper Brook Street London W1K 2BR on 8 May 2016 (1 page) |
8 May 2016 | Registered office address changed from 72 Hammersmith Road London W14 8th England to 49 Upper Brook Street London W1K 2BR on 8 May 2016 (1 page) |
11 March 2016 | Registered office address changed from 49 49 Upper Brook Street Mayfair Greater London United Kingdom to 72 Hammersmith Road London W14 8th on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from 49 49 Upper Brook Street Mayfair Greater London United Kingdom to 72 Hammersmith Road London W14 8th on 11 March 2016 (1 page) |
9 February 2016 | Registered office address changed from 72 Hammersmith Road London W14 8th to 49 49 Upper Brook Street Mayfair Greater London on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from 72 Hammersmith Road London W14 8th to 49 49 Upper Brook Street Mayfair Greater London on 9 February 2016 (1 page) |
14 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
14 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
14 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
14 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
20 October 2015 | Registered office address changed from 7 Luxemburg Gardens London W6 7EA United Kingdom to 72 Hammersmith Road London W14 8th on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from 7 Luxemburg Gardens London W6 7EA United Kingdom to 72 Hammersmith Road London W14 8th on 20 October 2015 (1 page) |
27 October 2014 | Incorporation Statement of capital on 2014-10-27
|
27 October 2014 | Incorporation Statement of capital on 2014-10-27
|