C/O Taskplete Accountants
London
SW11 3QA
Secretary Name | Miss Ramla Ahmed |
---|---|
Status | Closed |
Appointed | 22 August 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 York Road C/O Taskplete Accountants London SW11 3QA |
Registered Address | 12 York Road C/O Taskplete Accountants London SW11 3QA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
28 February 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2020 | Registered office address changed from 282 Earls Court Road (Taskplete) London SW5 9AS England to 12 York Road C/O Taskplete Accountants London SW11 3QA on 12 April 2020 (1 page) |
9 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
22 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
21 March 2018 | Change of details for Miss Ramla Ahmed as a person with significant control on 15 February 2018 (2 pages) |
20 March 2018 | Registered office address changed from 28 Wannock Avenue Eastbourne BN20 9RL England to 282 Earls Court Road (Taskplete) London SW5 9AS on 20 March 2018 (1 page) |
20 March 2018 | Director's details changed for Dr Abdulkani Yusuf on 10 March 2018 (2 pages) |
20 March 2018 | Change of details for Miss Ramla Ahmed as a person with significant control on 15 February 2018 (2 pages) |
20 March 2018 | Secretary's details changed for Miss Ramla Ahmed on 10 March 2018 (1 page) |
20 March 2018 | Change of details for Dr Abdulkani Yusuf as a person with significant control on 15 February 2018 (2 pages) |
20 March 2018 | Director's details changed for Dr Abdulkani Yusuf on 10 March 2018 (2 pages) |
3 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
3 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
8 February 2017 | Registered office address changed from Flat 25 Osterley Gardens Chevy Road Chevy Road Southall UB2 4UW England to 28 Wannock Avenue Eastbourne BN20 9RL on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from Flat 25 Osterley Gardens Chevy Road Chevy Road Southall UB2 4UW England to 28 Wannock Avenue Eastbourne BN20 9RL on 8 February 2017 (1 page) |
22 August 2016 | Incorporation Statement of capital on 2016-08-22
|
22 August 2016 | Incorporation Statement of capital on 2016-08-22
|