Dagenham
Essex
RM8 1RX
Director Name | Mr Valentino Semeria |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Registered Address | Emerson House Freshwater Road Dagenham Essex RM8 1RX |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Valence |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Liam Clancy 100.00% Ordinary |
---|
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
2 December 2020 | Confirmation statement made on 21 November 2020 with updates (5 pages) |
---|---|
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
22 January 2020 | Confirmation statement made on 21 November 2019 with updates (5 pages) |
19 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
2 January 2019 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
19 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
16 November 2017 | Notification of Lily Clancy as a person with significant control on 9 July 2017 (2 pages) |
16 November 2017 | Notification of Lily Clancy as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Change of details for Mr Liam Clancy as a person with significant control on 9 July 2017 (2 pages) |
16 November 2017 | Change of details for Mr Liam Clancy as a person with significant control on 9 July 2017 (2 pages) |
21 June 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 June 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2017 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
17 February 2017 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2016 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Emerson House Freshwater Road Dagenham Essex RM8 1RX on 15 December 2016 (2 pages) |
15 December 2016 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Emerson House Freshwater Road Dagenham Essex RM8 1RX on 15 December 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
8 December 2014 | Termination of appointment of Valentino Semeria as a director on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Valentino Semeria as a director on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Valentino Semeria as a director on 8 December 2014 (1 page) |
26 November 2014 | Statement of capital following an allotment of shares on 25 November 2014
|
26 November 2014 | Statement of capital following an allotment of shares on 25 November 2014
|
25 November 2014 | Current accounting period shortened from 30 November 2015 to 31 July 2015 (1 page) |
25 November 2014 | Current accounting period shortened from 30 November 2015 to 31 July 2015 (1 page) |
21 November 2014 | Incorporation Statement of capital on 2014-11-21
|
21 November 2014 | Incorporation Statement of capital on 2014-11-21
|