London
N17 0DY
Director Name | Mr Chaim Braun |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit D2 Tariff Road London N17 0DY |
Registered Address | Unit D2 Tariff Road London N17 0DY |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 29 August 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 27 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 1 week from now) |
1 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
2 August 2023 | Termination of appointment of Chaim Braun as a director on 15 May 2023 (1 page) |
29 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
29 May 2023 | Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page) |
3 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2022 | Appointment of Mr Chaim Braun as a director on 1 April 2022 (2 pages) |
1 August 2022 | Registered office address changed from Unit D2 Tariff Tariff Road London N17 0DY England to Unit D2 Tariff Road London N17 0DY on 1 August 2022 (1 page) |
1 August 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
7 June 2022 | Registered office address changed from 77 Wellington Avenue London N15 6AX United Kingdom to Unit D2 Tariff Tariff Road London N17 0DY on 7 June 2022 (1 page) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
27 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
16 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
14 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
20 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
16 February 2017 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
16 February 2017 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
20 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
12 May 2015 | Incorporation Statement of capital on 2015-05-12
|
12 May 2015 | Incorporation Statement of capital on 2015-05-12
|