Covent Garden
London
WC2H 9JQ
Secretary Name | Miss Lilian Tawiah Mensah |
---|---|
Status | Resigned |
Appointed | 03 August 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 144 Camberwell Road London SE5 0EE |
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 31 March 2024 (overdue) |
17 October 2023 | Director's details changed for Mr Emmanuel Konadu-Tawiah on 17 October 2023 (2 pages) |
---|---|
16 October 2023 | Director's details changed for Mr Emmanuel Konadu-Tawiah on 16 October 2023 (2 pages) |
16 October 2023 | Registered office address changed from 144 Camberwell Road London SE5 0EE England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 October 2023 (1 page) |
14 October 2023 | Total exemption full accounts made up to 31 August 2023 (16 pages) |
28 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
22 June 2023 | Compulsory strike-off action has been suspended (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2023 | Total exemption full accounts made up to 31 August 2022 (16 pages) |
14 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
7 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2021 | Total exemption full accounts made up to 31 August 2021 (16 pages) |
14 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2021 | Total exemption full accounts made up to 31 August 2020 (14 pages) |
27 May 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
3 November 2019 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
17 March 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
21 February 2019 | Termination of appointment of Lilian Tawiah Mensah as a secretary on 21 February 2019 (1 page) |
21 February 2019 | Change of details for Mr Emmanuel Tawiah as a person with significant control on 20 January 2019 (2 pages) |
15 February 2019 | Director's details changed for Mr Emmanuel Konadu Tawiah on 20 January 2019 (2 pages) |
5 January 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
26 October 2018 | Resolutions
|
12 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
12 September 2017 | Secretary's details changed for Miss Lilian Tawiah Mensah on 12 September 2017 (1 page) |
12 September 2017 | Director's details changed for Mr Emmanuel Konadu Tawiah on 12 September 2017 (2 pages) |
12 September 2017 | Registered office address changed from 102 Putney Park Lane London SW15 5HN United Kingdom to 144 Camberwell Road London SE5 0EE on 12 September 2017 (1 page) |
12 September 2017 | Change of details for Mr Emmanuel Tawiah as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Emmanuel Konadu Tawiah on 12 September 2017 (2 pages) |
12 September 2017 | Secretary's details changed for Miss Lilian Tawiah Mensah on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from 102 Putney Park Lane London SW15 5HN United Kingdom to 144 Camberwell Road London SE5 0EE on 12 September 2017 (1 page) |
12 September 2017 | Change of details for Mr Emmanuel Tawiah as a person with significant control on 12 September 2017 (2 pages) |
3 August 2017 | Incorporation Statement of capital on 2017-08-03
|
3 August 2017 | Incorporation Statement of capital on 2017-08-03
|