London
SW11 5HE
Director Name | Mr Richard Paul Grethe |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Edmunds Road Hertford SG14 2EY |
Registered Address | 20 Ravenet Court Ravenet Street London SW11 5HE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
6 January 2024 | Compulsory strike-off action has been suspended (1 page) |
---|---|
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
12 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
13 April 2022 | Registered office address changed from Flat 20 Ravenet Street London SW11 5HE England to 20 Ravenet Court Ravenet Street London SW11 5HE on 13 April 2022 (1 page) |
13 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2022 | Micro company accounts made up to 31 December 2020 (3 pages) |
12 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
12 April 2022 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
9 December 2021 | Compulsory strike-off action has been suspended (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
12 October 2020 | Statement of capital following an allotment of shares on 4 May 2020
|
12 October 2020 | Notification of Asif Adatia as a person with significant control on 4 May 2020 (2 pages) |
23 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
16 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 March 2019 | Change of details for Mr Darius Knight as a person with significant control on 25 February 2019 (5 pages) |
25 February 2019 | Termination of appointment of Richard Paul Grethe as a director on 25 February 2019 (1 page) |
25 February 2019 | Cessation of Richard Paul Grethe as a person with significant control on 25 February 2019 (1 page) |
25 February 2019 | Registered office address changed from 13 Edmunds Road Hertford SG14 2EY United Kingdom to Flat 20 Ravenet Street London SW11 5HE on 25 February 2019 (1 page) |
26 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
27 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
27 October 2016 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
27 October 2016 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
20 October 2016 | Incorporation Statement of capital on 2016-10-20
|
20 October 2016 | Incorporation Statement of capital on 2016-10-20
|