Cattlegate Road
Enfield
EN2 8AZ
Director Name | Mr David Arnold |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 807 Green Lanes London N21 2SG |
Registered Address | Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 July |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
15 August 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
28 July 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
13 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
2 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
31 October 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
19 October 2021 | Compulsory strike-off action has been suspended (1 page) |
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
31 July 2020 | Current accounting period shortened from 31 July 2019 to 30 July 2019 (1 page) |
10 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
2 September 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
7 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
11 October 2018 | Registered office address changed from 807 Green Lanes London N21 2SG England to Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 11 October 2018 (1 page) |
31 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
26 October 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / mr david arnold (2 pages) |
26 October 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / mr david arnold (2 pages) |
4 October 2017 | Notification of David Arnold as a person with significant control on 21 September 2017 (2 pages) |
4 October 2017 | Cessation of David Arnold as a person with significant control on 21 September 2017 (1 page) |
4 October 2017 | Appointment of Mr David Arnold as a director on 21 September 2017 (2 pages) |
4 October 2017 | Cessation of David Arnold as a person with significant control on 21 September 2017 (1 page) |
4 October 2017 | Appointment of Mr David Arnold as a director on 21 September 2017 (2 pages) |
4 October 2017 | Notification of David Arnold as a person with significant control on 21 September 2017 (2 pages) |
4 October 2017 | Termination of appointment of David Arnold as a director on 21 September 2017 (1 page) |
4 October 2017 | Termination of appointment of David Arnold as a director on 21 September 2017 (1 page) |
7 July 2017 | Incorporation Statement of capital on 2017-07-07
|
7 July 2017 | Incorporation Statement of capital on 2017-07-07
|
7 July 2017 | Incorporation Statement of capital on 2017-07-07
|