Shepperton
TW17 8SY
Director Name | Mr Babu Ram Sharma |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2019(4 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 15 May 2020) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 274 Upper Halliford Road Shepperton TW17 8SY |
Registered Address | 274 Upper Halliford Road Shepperton TW17 8SY |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Halliford and Sunbury West |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Wipula Buddhika Weerasinghe 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
27 November 2023 | Micro company accounts made up to 28 February 2023 (2 pages) |
---|---|
24 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
10 October 2023 | Compulsory strike-off action has been suspended (1 page) |
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2023 | Micro company accounts made up to 28 February 2022 (2 pages) |
18 February 2023 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
15 March 2022 | Company name changed sand & trek tours (uk) LTD\certificate issued on 15/03/22
|
30 November 2021 | Micro company accounts made up to 28 February 2021 (2 pages) |
8 August 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
27 February 2021 | Micro company accounts made up to 28 February 2020 (2 pages) |
17 August 2020 | Director's details changed for Mr Wipula Buddhika Weerasinghe on 1 August 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
18 June 2020 | Termination of appointment of Babu Ram Sharma as a director on 15 May 2020 (1 page) |
27 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
28 June 2019 | Appointment of Mr Babu Ram Sharma as a director on 20 June 2019 (2 pages) |
28 June 2019 | Statement of capital following an allotment of shares on 20 June 2019
|
14 June 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
5 February 2019 | Resolutions
|
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
22 October 2018 | Registered office address changed from 50-52 Cross Lances Road Hounslow TW3 2AA England to 274 Upper Halliford Road Shepperton TW17 8SY on 22 October 2018 (1 page) |
3 April 2018 | Resolutions
|
2 April 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
30 October 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
30 October 2016 | Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page) |
30 October 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
30 October 2016 | Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page) |
5 February 2016 | Registered office address changed from 50-52 Cross Lances Road Hounslow TW3 2AA England to 50-52 Cross Lances Road Hounslow TW3 2AA on 5 February 2016 (1 page) |
5 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Registered office address changed from 725 Hanworth Road Hounslow Middlesex TW4 5PR England to 50-52 Cross Lances Road Hounslow TW3 2AA on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from 50-52 Cross Lances Road Hounslow TW3 2AA England to 50-52 Cross Lances Road Hounslow TW3 2AA on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from 725 Hanworth Road Hounslow Middlesex TW4 5PR England to 50-52 Cross Lances Road Hounslow TW3 2AA on 5 February 2016 (1 page) |
5 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
30 January 2015 | Incorporation Statement of capital on 2015-01-30
|
30 January 2015 | Incorporation Statement of capital on 2015-01-30
|