London
W12 7EX
Secretary Name | Ms Shermina Walters |
---|---|
Status | Resigned |
Appointed | 26 February 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Stanlake Villas London W12 7EX |
Registered Address | 38 Stanlake Villas London W12 7EX |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Latest Accounts | 29 February 2020 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 25 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 11 March 2022 (overdue) |
10 March 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
14 May 2021 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
4 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2020 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
25 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
29 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2019 | Confirmation statement made on 25 February 2019 with updates (3 pages) |
13 June 2019 | Termination of appointment of Shermina Walters as a secretary on 13 June 2019 (1 page) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2018 | Incorporation Statement of capital on 2018-02-26
|