7 Corsican Square
London
E3 3YD
Director Name | Mr Fazal Islam |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2020(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 119 Hamlets Way London E3 4TY |
Director Name | Mr Ahmed Ali |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit Lk106 Lock Studios 7 Corsican Square London E3 3YD |
Registered Address | Botanical Works 2 Jubilee Street London E1 3FU |
---|---|
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (10 months, 3 weeks from now) |
11 March 2024 | Confirmation statement made on 11 March 2024 with updates (4 pages) |
---|---|
9 January 2024 | Previous accounting period shortened from 29 February 2024 to 31 December 2023 (1 page) |
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
5 September 2023 | Registered office address changed from Unit Lk106 Lock Studios 7 Corsican Square London E3 3YD England to Botanical Works 2 Jubilee Street London E1 3FU on 5 September 2023 (1 page) |
20 June 2023 | Second filing of Confirmation Statement dated 2 June 2023 (3 pages) |
13 June 2023 | Notification of Cr Residential Holdings Ltd as a person with significant control on 8 June 2023 (2 pages) |
13 June 2023 | Cessation of Baharul Alam Shayeb as a person with significant control on 8 June 2023 (1 page) |
2 June 2023 | Confirmation statement made on 2 June 2023 with updates
|
20 April 2023 | Confirmation statement made on 20 April 2023 with updates (4 pages) |
24 March 2023 | Termination of appointment of Ahmed Ali as a director on 23 March 2023 (1 page) |
24 March 2023 | Confirmation statement made on 24 March 2023 with updates (4 pages) |
24 March 2023 | Notification of Baharul Alam Shayeb as a person with significant control on 23 March 2023 (2 pages) |
24 March 2023 | Appointment of Mr Baharul Alam Shayeb as a director on 23 March 2023 (2 pages) |
24 March 2023 | Cessation of Ahmed Ali as a person with significant control on 23 March 2023 (1 page) |
7 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
25 March 2022 | Notification of Ahmed Ali as a person with significant control on 25 March 2022 (2 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
5 November 2021 | Confirmation statement made on 5 November 2021 with updates (4 pages) |
5 November 2021 | Cessation of Fazal Islam as a person with significant control on 5 November 2021 (1 page) |
1 November 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
22 October 2021 | Registered office address changed from 119 Hamlets Way London E3 4TY England to Unit Lk106 Lock Studios 7 Corsican Square London E3 3YD on 22 October 2021 (2 pages) |
22 October 2021 | Termination of appointment of Fazal Islam as a director on 1 October 2021 (1 page) |
21 October 2021 | Appointment of Ahmed Ali as a director on 1 October 2021 (2 pages) |
9 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2020 | Incorporation Statement of capital on 2020-02-05
|