Surrey Quays
London
SE16 2PP
Registered Address | 1h Rotherhithe Old Road Surrey Quays London SE16 2PP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Rotherhithe |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
17 March 2023 | Delivered on: 23 March 2023 Persons entitled: Mi Limited Classification: A registered charge Particulars: St cuthbert's church hall,. The banks,. Seascale,. CA20 1QT. Outstanding |
---|
31 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (12 pages) |
---|---|
23 March 2023 | Registration of charge 100387760001, created on 17 March 2023 (41 pages) |
16 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
4 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
1 February 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 May 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
10 May 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
22 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2020 | Withdraw the company strike off application (1 page) |
14 September 2020 | Application to strike the company off the register (1 page) |
6 April 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 March 2020 | Registered office address changed from 389 Upper Richmond Road London SW15 5QL England to 1H Rotherhithe Old Road Surrey Quays London SE16 2PP on 11 March 2020 (1 page) |
11 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
11 March 2020 | Director's details changed for Mr John Howard Robson on 5 March 2020 (2 pages) |
11 March 2020 | Change of details for Mr John Howard Robson as a person with significant control on 5 March 2020 (2 pages) |
4 April 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
12 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2016 | Incorporation Statement of capital on 2016-03-02
|
2 March 2016 | Incorporation Statement of capital on 2016-03-02
|