London
N3 3BG
Secretary Name | Mr Farhad Jalalikiya |
---|---|
Status | Current |
Appointed | 18 July 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat13, Abbey Court Clandon Gardens London N3 3BG |
Registered Address | Flat13, Abbey Court Clandon Gardens London N3 3BG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 23 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 7 October 2022 (overdue) |
28 September 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
---|---|
23 September 2020 | Withdraw the company strike off application (1 page) |
31 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2020 | Application to strike the company off the register (1 page) |
27 January 2020 | Secretary's details changed for Mr Farhad Jalalikiya on 27 January 2020 (1 page) |
27 January 2020 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 51 Shilling Ford Close London NW7 1HQ on 27 January 2020 (1 page) |
27 January 2020 | Director's details changed for Mr Farhad Jalalikiya on 27 January 2020 (2 pages) |
27 January 2020 | Change of details for Farhad Jalalikiya as a person with significant control on 27 January 2020 (2 pages) |
8 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
11 June 2019 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 28 Arlington Green London NW7 1GW on 11 June 2019 (1 page) |
11 June 2019 | Director's details changed for Mr Farhad Jalalikiya on 11 June 2019 (2 pages) |
11 June 2019 | Registered office address changed from 28 Arlington Green London NW7 1GW United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 11 June 2019 (1 page) |
14 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
16 January 2019 | Director's details changed for Mr Farhad Jalalikiya on 16 January 2019 (2 pages) |
16 January 2019 | Registered office address changed from 71-75 Shelton Street Convent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 January 2019 (1 page) |
16 January 2019 | Registered office address changed from Flat 6 Eden Court London N3 1SD United Kingdom to 71-75 Shelton Street Convent Garden London WC2H 9JQ on 16 January 2019 (1 page) |
16 January 2019 | Secretary's details changed for Mr Farhad Jalalikiya on 16 January 2019 (1 page) |
31 July 2018 | Secretary's details changed for Mr Farhad Jalalikiya on 31 July 2018 (1 page) |
31 July 2018 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Flat 6 Eden Court London N3 1SD on 31 July 2018 (1 page) |
31 July 2018 | Director's details changed for Mr Farhad Jalalikiya on 31 July 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
7 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2016 | Incorporation Statement of capital on 2016-07-18
|
18 July 2016 | Incorporation Statement of capital on 2016-07-18
|