West Drayton
UB7 8HZ
Secretary Name | Miss Joanna Lizak |
---|---|
Status | Current |
Appointed | 26 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1 Crown Park West Drayton UB7 8HZ |
Registered Address | Unit 1 Crown Park West Drayton UB7 8HZ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 March 2023 (1 year ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
23 March 2017 | Delivered on: 1 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
27 June 2016 | Delivered on: 14 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 73 oldfields circus northolt middlesex. Outstanding |
29 March 2016 | Delivered on: 15 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 90 buller road exeter. Outstanding |
22 July 2015 | Delivered on: 10 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1344 and 1380 greenford road greenford. Outstanding |
17 July 2015 | Delivered on: 21 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
7 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2023 | Confirmation statement made on 14 March 2023 with updates (5 pages) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 March 2022 | Confirmation statement made on 14 March 2022 with updates (5 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
9 April 2021 | Confirmation statement made on 26 March 2021 with updates (5 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 April 2020 | Confirmation statement made on 26 March 2020 with updates (5 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 August 2019 | Secretary's details changed for Miss Joanna Lizak on 16 August 2019 (1 page) |
16 August 2019 | Change of details for Mr Mariusz Muskietorz as a person with significant control on 16 August 2019 (2 pages) |
16 August 2019 | Director's details changed for Mr Mariusz Muskietorz on 16 August 2019 (2 pages) |
15 August 2019 | Registered office address changed from Unit 34 Metropolitan Centre Taunton Road Greenford UB6 8UQ England to Unit 1 Crown Park West Drayton UB7 8HZ on 15 August 2019 (1 page) |
24 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 April 2018 | Confirmation statement made on 26 March 2018 with updates (5 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 October 2017 | Registered office address changed from Unit 33 Metropolitan Centre Taunton Road Greenford UB6 8UQ England to Unit 34 Metropolitan Centre Taunton Road Greenford UB6 8UQ on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from Unit 33 Metropolitan Centre Taunton Road Greenford UB6 8UQ England to Unit 34 Metropolitan Centre Taunton Road Greenford UB6 8UQ on 12 October 2017 (1 page) |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
1 April 2017 | Registration of charge 095109090005, created on 23 March 2017 (24 pages) |
1 April 2017 | Registration of charge 095109090005, created on 23 March 2017 (24 pages) |
26 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
26 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
14 July 2016 | Registration of charge 095109090004, created on 27 June 2016 (12 pages) |
14 July 2016 | Registration of charge 095109090004, created on 27 June 2016 (12 pages) |
20 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
15 April 2016 | Registration of charge 095109090003, created on 29 March 2016 (10 pages) |
15 April 2016 | Registration of charge 095109090003, created on 29 March 2016 (10 pages) |
18 August 2015 | Registered office address changed from Unit 33 Metropolitan Center Taunton Road Harrow UB6 8UQ England to Unit 33 Metropolitan Centre Taunton Road Greenford UB6 8UQ on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from Unit 33 Metropolitan Center Taunton Road Harrow UB6 8UQ England to Unit 33 Metropolitan Centre Taunton Road Greenford UB6 8UQ on 18 August 2015 (1 page) |
10 August 2015 | Registration of charge 095109090002, created on 22 July 2015
|
10 August 2015 | Registration of charge 095109090002, created on 22 July 2015
|
21 July 2015 | Registration of charge 095109090001, created on 17 July 2015 (43 pages) |
21 July 2015 | Registration of charge 095109090001, created on 17 July 2015 (43 pages) |
26 March 2015 | Incorporation Statement of capital on 2015-03-26
|
26 March 2015 | Incorporation Statement of capital on 2015-03-26
|