London
SE1 9PL
Director Name | Mr Patrick Stewart Cane |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2016(same day as company formation) |
Role | Osteopath |
Country of Residence | United Kingdom |
Correspondence Address | Broadwall House 21 Broadwall London SE1 9PL |
Registered Address | Broadwall House 21 Broadwall London SE1 9PL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 30 October 2023 (overdue) |
14 March 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2022 | Confirmation statement made on 16 October 2022 with updates (4 pages) |
8 November 2021 | Confirmation statement made on 16 October 2021 with updates (4 pages) |
31 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
17 December 2020 | Confirmation statement made on 16 October 2020 with updates (5 pages) |
31 October 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
30 October 2019 | Confirmation statement made on 16 October 2019 with updates (5 pages) |
11 October 2019 | Cessation of Patrick Stewart Cane as a person with significant control on 18 June 2019 (1 page) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
22 July 2019 | Termination of appointment of Patrick Stewart Cane as a director on 18 June 2019 (1 page) |
12 June 2019 | Persons' with significant control register information at 12 June 2019 on withdrawal from the public register (2 pages) |
12 June 2019 | Withdrawal of the persons' with significant control register information from the public register (1 page) |
16 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2019 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
17 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
19 December 2017 | Elect to keep the persons' with significant control register information on the public register (2 pages) |
19 December 2017 | Elect to keep the persons' with significant control register information on the public register (2 pages) |
24 November 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
24 November 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
20 October 2017 | Statement of capital following an allotment of shares on 7 August 2017
|
20 October 2017 | Statement of capital following an allotment of shares on 7 August 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
6 October 2017 | Change of details for Mr Oliver David Ronald Quie as a person with significant control on 26 July 2017 (5 pages) |
6 October 2017 | Change of details for Mr Oliver David Ronald Quie as a person with significant control on 26 July 2017 (5 pages) |
6 October 2017 | Notification of Neville Bruce Quie as a person with significant control on 26 July 2017 (4 pages) |
6 October 2017 | Notification of Neville Bruce Quie as a person with significant control on 26 July 2017 (4 pages) |
26 July 2017 | Director's details changed for Mr Oliver David Ronald Quie on 25 May 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr Patrick Stewart Cane on 25 May 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr Patrick Stewart Cane on 25 May 2017 (2 pages) |
26 July 2017 | Change of details for Mr Oliver Quie as a person with significant control on 17 October 2016 (2 pages) |
26 July 2017 | Change of details for Mr Patrick Stewart Cane as a person with significant control on 17 October 2016 (2 pages) |
26 July 2017 | Change of details for Mr Oliver Quie as a person with significant control on 17 October 2016 (2 pages) |
26 July 2017 | Change of details for Mr Patrick Stewart Cane as a person with significant control on 17 October 2016 (2 pages) |
26 July 2017 | Director's details changed for Mr Oliver David Ronald Quie on 25 May 2017 (2 pages) |
5 June 2017 | Registered office address changed from 66 Hensington Road Woodstock OX20 1JL England to Broadwall House 21 Broadwall London SE1 9PL on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from 66 Hensington Road Woodstock OX20 1JL England to Broadwall House 21 Broadwall London SE1 9PL on 5 June 2017 (1 page) |
17 October 2016 | Incorporation Statement of capital on 2016-10-17
|
17 October 2016 | Incorporation Statement of capital on 2016-10-17
|