Deansleigh Road
Bournemouth
BH7 7DU
Registered Address | 60b Bonner Road London E2 9JS |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Latest Accounts | 29 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
29 March 2020 | Micro company accounts made up to 29 February 2020 (9 pages) |
---|---|
10 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
23 January 2020 | Registered office address changed from 41a Queen Elizabeth's Walk Queen Elizabeths Walk London N16 5UG United Kingdom to 60B Bonner Road London E29JS on 23 January 2020 (1 page) |
20 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
5 October 2018 | Registered office address changed from 20 Carter House, Brune Street Brune Street London E1 7NN England to 41a Queen Elizabeth's Walk Queen Elizabeths Walk London N16 5UG on 5 October 2018 (1 page) |
2 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
26 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
25 May 2018 | Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU United Kingdom to 20 Carter House, Brune Street Brune Street London E1 7NN on 25 May 2018 (1 page) |
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
20 April 2016 | Director's details changed for Mr Angelos Fountanas on 24 March 2016 (2 pages) |
20 April 2016 | Director's details changed for Mr Angelos Fountanas on 24 March 2016 (2 pages) |
4 February 2016 | Incorporation Statement of capital on 2016-02-04
|
4 February 2016 | Incorporation Statement of capital on 2016-02-04
|