St. Albans
AL1 3TF
Director Name | Mr Charles Lovell |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Warwick Street London W1B 5AW |
Registered Address | 77 Farringdon Road London EC1M 3JU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 6 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 6 October 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 6 January |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months from now) |
13 November 2023 | Micro company accounts made up to 6 January 2023 (2 pages) |
---|---|
1 August 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
12 July 2023 | Registered office address changed from Victoria Square, Fountain Court 2 Victoria Street St. Albans AL1 3TF England to 77 Farringdon Road London EC1M 3JU on 12 July 2023 (1 page) |
13 December 2022 | Micro company accounts made up to 6 January 2022 (2 pages) |
14 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2021 | Micro company accounts made up to 6 January 2021 (2 pages) |
6 July 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
9 December 2020 | Resolutions
|
22 September 2020 | Micro company accounts made up to 6 January 2020 (2 pages) |
25 August 2020 | Cancellation of shares. Statement of capital on 11 December 2019
|
19 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
15 August 2020 | Purchase of own shares.
|
29 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
29 August 2019 | Registered office address changed from 48 Warwick Street London W1B 5AW United Kingdom to Victoria Square, Fountain Court 2 Victoria Street St. Albans AL1 3TF on 29 August 2019 (1 page) |
29 August 2019 | Notification of Thomas Carlile Evans as a person with significant control on 28 March 2019 (2 pages) |
5 April 2019 | Micro company accounts made up to 6 January 2019 (2 pages) |
4 April 2019 | Appointment of Mr Thomas Carlile Evans as a director on 4 April 2019 (2 pages) |
28 March 2019 | Cessation of Charles Lovell as a person with significant control on 28 March 2019 (1 page) |
28 March 2019 | Termination of appointment of Charles Lovell as a director on 28 March 2019 (1 page) |
17 September 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
19 March 2018 | Registered office address changed from 42 Stradella Road London SE24 9HA United Kingdom to 48 Warwick Street London W1B 5AW on 19 March 2018 (2 pages) |
23 November 2017 | Current accounting period extended from 31 July 2018 to 6 January 2019 (1 page) |
23 November 2017 | Current accounting period extended from 31 July 2018 to 6 January 2019 (1 page) |
22 November 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
22 November 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
15 August 2017 | Resolutions
|
15 August 2017 | Resolutions
|
6 July 2017 | Incorporation
Statement of capital on 2017-07-06
|
6 July 2017 | Incorporation
Statement of capital on 2017-07-06
|