Wallington
SM6 7AH
Director Name | Mrs Julia Ann Miller |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Grange Meadow Banstead SM7 3RD |
Registered Address | Unit 7 Vulcan House Restmor Way Wallington SM6 7AH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wandle Valley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
2 November 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
2 November 2022 | Change of details for Nicola Bertolini as a person with significant control on 2 November 2022 (2 pages) |
2 November 2022 | Confirmation statement made on 26 October 2022 with updates (6 pages) |
27 April 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
26 October 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
16 June 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
28 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
4 September 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
15 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2020 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
21 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
5 December 2018 | Termination of appointment of Julia Ann Miller as a director on 30 November 2018 (1 page) |
30 November 2018 | Appointment of Ms Marzia Bressan as a director on 16 November 2018 (2 pages) |
28 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
28 November 2018 | Registered office address changed from 11 Grange Meadow Banstead SM7 3rd United Kingdom to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 28 November 2018 (1 page) |
27 October 2017 | Incorporation Statement of capital on 2017-10-27
|
27 October 2017 | Incorporation Statement of capital on 2017-10-27
|