London
N13 4RW
Registered Address | 30 Landmark House 1 The Broadway Loughton IG10 2FA |
---|
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
1 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2021 | Application to strike the company off the register (1 page) |
9 September 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
21 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
25 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
13 November 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
18 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
28 March 2019 | Registered office address changed from 30 the Broadway Loughton IG10 2FA England to 30 Landmark House 1 the Broadway Loughton IG10 2FA on 28 March 2019 (1 page) |
21 March 2019 | Registered office address changed from 30 the Broadway Loughton IG10 2FA England to 30 the Broadway Loughton IG10 2FA on 21 March 2019 (1 page) |
20 March 2019 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 30 the Broadway Loughton IG10 2FA on 20 March 2019 (1 page) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
17 January 2018 | Withdrawal of a person with significant control statement on 17 January 2018 (2 pages) |
17 January 2018 | Withdrawal of a person with significant control statement on 17 January 2018 (2 pages) |
26 September 2017 | Withdrawal of a person with significant control statement on 26 September 2017 (2 pages) |
26 September 2017 | Notification of Shahana Shahana Rahman as a person with significant control on 19 September 2017 (2 pages) |
26 September 2017 | Notification of Shahana Shahana Rahman as a person with significant control on 19 September 2017 (2 pages) |
26 September 2017 | Withdrawal of a person with significant control statement on 26 September 2017 (2 pages) |
26 September 2017 | Withdrawal of a person with significant control statement on 26 September 2017 (2 pages) |
26 September 2017 | Withdrawal of a person with significant control statement on 26 September 2017 (2 pages) |
4 August 2017 | Director's details changed for Dr Shahana Rahman on 4 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Dr Shahana Rahman on 4 August 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
7 November 2016 | Registered office address changed from Flat 7, 10 Stirling Road Stirling Road London E17 6BT United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from Flat 7, 10 Stirling Road Stirling Road London E17 6BT United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 7 November 2016 (1 page) |
5 July 2016 | Incorporation Statement of capital on 2016-07-05
|
5 July 2016 | Incorporation Statement of capital on 2016-07-05
|