London
W13 0DX
Director Name | Mrs Rabia Nosheen Kanval |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 35 Sutherland Road Ealing Ealing London W13 0DX |
Registered Address | 35 Sutherland Road Ealing Ealing London W13 0DX |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Cleveland |
Built Up Area | Greater London |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 29 September |
Latest Return | 12 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 3 weeks from now) |
1 October 2015 | Delivered on: 20 October 2015 Persons entitled: Bridgebank Capital Investment Management Limited Classification: A registered charge Particulars: 20 range road, manchester, M16 8ES (land registry title number LA123281). Outstanding |
---|---|
1 October 2015 | Delivered on: 20 October 2015 Persons entitled: Bridgebank Capital Investment Management Limited Classification: A registered charge Particulars: 20 range road, manchester, M16 8ES (land registry title number LA123281). Outstanding |
30 June 2023 | Accounts for a dormant company made up to 29 September 2022 (7 pages) |
---|---|
27 March 2023 | Confirmation statement made on 12 March 2023 with updates (4 pages) |
31 May 2022 | Accounts for a dormant company made up to 29 September 2021 (7 pages) |
11 May 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
23 June 2021 | Total exemption full accounts made up to 29 September 2020 (7 pages) |
19 March 2021 | Confirmation statement made on 12 March 2021 with updates (4 pages) |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
16 April 2020 | Confirmation statement made on 12 March 2020 with updates (5 pages) |
30 December 2019 | Previous accounting period extended from 30 March 2019 to 29 September 2019 (1 page) |
30 March 2019 | Confirmation statement made on 12 March 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 30 March 2018 (7 pages) |
28 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 30 March 2017 (10 pages) |
27 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
5 March 2017 | Total exemption small company accounts made up to 30 March 2016 (6 pages) |
5 March 2017 | Total exemption small company accounts made up to 30 March 2016 (6 pages) |
5 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
5 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
18 November 2016 | Director's details changed for Mrs Rabia Nosheen Kanval on 17 November 2016 (2 pages) |
18 November 2016 | Director's details changed for Mr Rizwan Kanval on 17 November 2016 (2 pages) |
18 November 2016 | Director's details changed for Mr Rizwan Kanval on 17 November 2016 (2 pages) |
18 November 2016 | Director's details changed for Mrs Rabia Nosheen Kanval on 17 November 2016 (2 pages) |
30 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
28 October 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
28 October 2015 | Sub-division of shares on 27 March 2015 (5 pages) |
28 October 2015 | Resolutions
|
28 October 2015 | Sub-division of shares on 27 March 2015 (5 pages) |
28 October 2015 | Resolutions
|
20 October 2015 | Registration of charge 094864690001, created on 1 October 2015 (31 pages) |
20 October 2015 | Registration of charge 094864690002, created on 1 October 2015 (19 pages) |
20 October 2015 | Registration of charge 094864690001, created on 1 October 2015 (31 pages) |
20 October 2015 | Registration of charge 094864690002, created on 1 October 2015 (19 pages) |
20 October 2015 | Registration of charge 094864690002, created on 1 October 2015 (19 pages) |
15 October 2015 | Resolutions
|
15 October 2015 | Resolutions
|
2 April 2015 | Appointment of Mrs Rabia Nosheen Kanval as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Rabia Nosheen Kanval as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Rabia Nosheen Kanval as a director on 1 April 2015 (2 pages) |
12 March 2015 | Incorporation Statement of capital on 2015-03-12
|
12 March 2015 | Incorporation Statement of capital on 2015-03-12
|