Banstead
SM7 2ER
Registered Address | 25 Garrard Road Banstead SM7 2ER |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
20 December 2017 | Delivered on: 20 December 2017 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: Leasehold property 11 rossignol gardens, carshalton, surrey SM5 2ED as registered at the land registry under title number SGL562611. Outstanding |
---|
26 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2023 | Application to strike the company off the register (1 page) |
3 May 2023 | Total exemption full accounts made up to 30 November 2022 (6 pages) |
4 April 2023 | Satisfaction of charge 105042170001 in full (4 pages) |
10 December 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
24 August 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
7 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
26 August 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
10 August 2021 | Director's details changed for Mr Aldo Breda on 10 August 2021 (2 pages) |
10 August 2021 | Registered office address changed from 1 Gemini Court 42a Throwley Way Sutton SM1 4AF England to 25 Garrard Road Banstead SM7 2ER on 10 August 2021 (1 page) |
10 August 2021 | Change of details for Mr Aldo Breda as a person with significant control on 10 June 2021 (2 pages) |
7 December 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
3 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
16 July 2019 | Change of details for Mr Aldo Breda as a person with significant control on 16 July 2019 (2 pages) |
8 July 2019 | Director's details changed for Mr Aldo Breda on 8 July 2019 (2 pages) |
15 May 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
24 April 2019 | Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX United Kingdom to 1 Gemini Court 42a Throwley Way Sutton SM1 4AF on 24 April 2019 (1 page) |
23 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
20 December 2017 | Registration of charge 105042170001, created on 20 December 2017 (18 pages) |
20 December 2017 | Registration of charge 105042170001, created on 20 December 2017 (18 pages) |
8 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
30 November 2016 | Incorporation Statement of capital on 2016-11-30
|
30 November 2016 | Incorporation Statement of capital on 2016-11-30
|