WHAT'S IN A NAME LIMITED
Company Documents
Date | Description |
---|---|
20/08/2420 August 2024 | First Gazette notice for compulsory strike-off |
25/03/2425 March 2024 | Current accounting period shortened from 2023-03-26 to 2023-03-25 |
25/12/2325 December 2023 | Previous accounting period shortened from 2023-03-27 to 2023-03-26 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-24 with no updates |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-03-31 |
26/12/2226 December 2022 | Previous accounting period shortened from 2022-03-28 to 2022-03-27 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-24 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/12/2127 December 2021 | Total exemption full accounts made up to 2021-03-31 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2020-03-31 |
06/11/216 November 2021 | Compulsory strike-off action has been discontinued |
05/11/215 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
30/12/1930 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
28/12/1728 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
07/11/167 November 2016 | REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 5 WINDUS ROAD LONDON N16 6UT |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/11/152 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/10/1421 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/10/1310 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
10/10/1310 October 2013 | SECRETARY APPOINTED MR REUBEN WEISZ |
10/10/1310 October 2013 | APPOINTMENT TERMINATED, SECRETARY JACOB WEISZ |
01/10/131 October 2013 | Annual return made up to 25 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
15/10/1215 October 2012 | Annual return made up to 25 September 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/09/1127 September 2011 | Annual return made up to 25 September 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
06/10/106 October 2010 | Annual return made up to 25 September 2010 with full list of shareholders |
06/10/106 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH WEISZ / 25/09/2010 |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/09/0929 September 2009 | RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/09/0826 September 2008 | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/10/0724 October 2007 | RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/01/0719 January 2007 | REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 22 SCHONFELD SQUARE, LONDON, N16 0QQ |
03/11/063 November 2006 | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/10/0525 October 2005 | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS |
13/01/0513 January 2005 | ACC. REF. DATE EXTENDED FROM 24/03/05 TO 31/03/05 |
13/01/0513 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/10/0426 October 2004 | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS |
30/01/0430 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
22/10/0322 October 2003 | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS |
20/01/0320 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
24/10/0224 October 2002 | RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS |
27/03/0227 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
18/12/0118 December 2001 | DIRECTOR RESIGNED |
18/12/0118 December 2001 | NEW DIRECTOR APPOINTED |
17/10/0117 October 2001 | RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS |
10/12/0010 December 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
09/11/009 November 2000 | RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS |
03/08/003 August 2000 | ACC. REF. DATE EXTENDED FROM 30/09/99 TO 24/03/00 |
27/06/0027 June 2000 | STRIKE-OFF ACTION DISCONTINUED |
27/06/0027 June 2000 | RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS |
18/04/0018 April 2000 | FIRST GAZETTE |
29/10/9929 October 1999 | REGISTERED OFFICE CHANGED ON 29/10/99 FROM: 22 SCHONFELD SQUARE, LONDON, N16 6QQ |
05/08/995 August 1999 | NEW SECRETARY APPOINTED |
05/08/995 August 1999 | SECRETARY RESIGNED |
29/10/9829 October 1998 | DIRECTOR RESIGNED |
29/10/9829 October 1998 | NEW DIRECTOR APPOINTED |
29/10/9829 October 1998 | REGISTERED OFFICE CHANGED ON 29/10/98 FROM: 1ST FLOOR OFFICES, 8/10 STAMFORD HILL, LONDON, N16 6XZ |
29/10/9829 October 1998 | NEW SECRETARY APPOINTED |
29/10/9829 October 1998 | SECRETARY RESIGNED |
25/09/9825 September 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company