Edgware
HA8 9QZ
Registered Address | Flat 7 Buleberry Court, 237 Hale Lane Edgware HA8 9QZ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2021 | Termination of appointment of Babatunde Kolawole Ashimi as a director on 27 November 2020 (1 page) |
20 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
29 April 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
28 January 2020 | Change of details for Mr Kolawole Ashimi as a person with significant control on 28 January 2020 (2 pages) |
28 January 2020 | Registered office address changed from Flat 30 Flora Court 25 Fortune Avenue Edgware Middx HA8 0FL to Flat 7 Buleberry Court, 237 Hale Lane Edgware HA8 9QZ on 28 January 2020 (1 page) |
28 January 2020 | Director's details changed for Babatunde Kolawole Ashimi on 28 January 2020 (2 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
4 April 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
23 January 2018 | Registered office address changed from Unit 5 Millennium Business Centre 3 Humber Road London NW2 6DW United Kingdom to Flat 30 Flora Court 25 Fortune Avenue Edgware Middx HA8 0FL on 23 January 2018 (2 pages) |
11 July 2017 | Notification of Kolawole Ashimi as a person with significant control on 24 June 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Kolawole Ashimi as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
25 August 2016 | Registered office address changed from 266 Belsize Road Kilburn London NW6 4BT United Kingdom to Unit 5 Millennium Business Centre 3 Humber Road London NW2 6DW on 25 August 2016 (1 page) |
25 August 2016 | Registered office address changed from 266 Belsize Road Kilburn London NW6 4BT United Kingdom to Unit 5 Millennium Business Centre 3 Humber Road London NW2 6DW on 25 August 2016 (1 page) |
14 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
25 July 2015 | Director's details changed for Babatunde Kolawole Ashimi on 24 July 2015 (2 pages) |
25 July 2015 | Director's details changed for Babatunde Kolawole Ashimi on 24 July 2015 (2 pages) |
24 June 2015 | Incorporation Statement of capital on 2015-06-24
|
24 June 2015 | Incorporation Statement of capital on 2015-06-24
|