Wallington
SM6 7JU
Registered Address | 41 Foxglove Way Wallington SM6 7JU |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wandle Valley |
Built Up Area | Greater London |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
10 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2020 | Application to strike the company off the register (1 page) |
15 May 2020 | Withdraw the company strike off application (1 page) |
14 May 2020 | Application to strike the company off the register (1 page) |
6 May 2020 | Elect to keep the directors' residential address register information on the public register (1 page) |
22 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
22 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
27 June 2019 | Registered office address changed from I Cruden Place 1 Cruden Place Couldsdon Surrey CR6 3FU England to 41 Foxglove Way Wallington SM6 7JU on 27 June 2019 (1 page) |
26 June 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
22 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
15 February 2019 | Registered office address changed from 1 Cheam Mansions Station Way Cheam Surrey SM3 8SA to I Cruden Place 1 Cruden Place Couldsdon Surrey CR6 3FU on 15 February 2019 (1 page) |
9 November 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
8 November 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
7 September 2018 | Registered office address changed from Flat 4 Lindsay Court 15 Sherwood Park Road Sutton Surrey SM1 2SN United Kingdom to 1 Cheam Mansions Station Way Cheam Surrey SM3 8SA on 7 September 2018 (2 pages) |
24 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Confirmation statement made on 13 April 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 13 April 2017 with no updates (3 pages) |
12 July 2017 | Notification of Adrian Gobin as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Adrian Gobin as a person with significant control on 10 April 2017 (2 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2015 | Incorporation
Statement of capital on 2015-04-13
|
13 April 2015 | Incorporation
Statement of capital on 2015-04-13
|