London
N17 9FN
Registered Address | 73 De Havilland Court Lebus Street Hale Village London N17 9FN |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Hale |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
19 March 2018 | Change of details for Miss Cherelle Reid as a person with significant control on 19 March 2018 (2 pages) |
29 October 2017 | Director's details changed for Miss Cherelle Samantha Reid on 29 October 2017 (2 pages) |
29 October 2017 | Director's details changed for Miss Cherelle Samantha Reid on 29 October 2017 (2 pages) |
29 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
6 March 2017 | Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to 73 De Havilland Court Lebus Street Hale Village London N17 9FN on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to 73 De Havilland Court Lebus Street Hale Village London N17 9FN on 6 March 2017 (1 page) |
15 November 2016 | Director's details changed for Miss Cherelle Samantha Reid on 15 November 2016 (2 pages) |
15 November 2016 | Director's details changed for Miss Cherelle Samantha Reid on 15 November 2016 (2 pages) |
15 November 2016 | Registered office address changed from , Suite 64 the Enterprise Centre Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from , Suite 64 the Enterprise Centre Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 15 November 2016 (1 page) |
8 March 2016 | Incorporation Statement of capital on 2016-03-08
|
8 March 2016 | Incorporation Statement of capital on 2016-03-08
|