Poligono Industrial Prado Regordono
Mostoles
Madrid 28936
Spain
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 1st Floor 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
931k at £1 | Diagomoda S.l. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £768,698 |
Gross Profit | £311,782 |
Net Worth | -£253,198 |
Cash | £129,753 |
Current Liabilities | £846,162 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2018 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
4 December 2017 | Liquidators' statement of receipts and payments to 9 November 2017 (12 pages) |
6 March 2017 | Appointment of a voluntary liquidator (2 pages) |
6 March 2017 | Appointment of a voluntary liquidator (2 pages) |
27 February 2017 | Restoration by order of the court (2 pages) |
27 February 2017 | Restoration by order of the court (2 pages) |
27 July 2015 | Final Gazette dissolved following liquidation (1 page) |
27 July 2015 | Final Gazette dissolved following liquidation (1 page) |
27 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
27 April 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
18 July 2014 | Liquidators' statement of receipts and payments to 13 May 2014 (14 pages) |
18 July 2014 | Liquidators statement of receipts and payments to 13 May 2014 (14 pages) |
18 July 2014 | Liquidators' statement of receipts and payments to 13 May 2014 (14 pages) |
17 September 2013 | Termination of appointment of 7Side Secretarial Limited as a secretary (1 page) |
17 September 2013 | Termination of appointment of 7Side Secretarial Limited as a secretary (1 page) |
13 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
13 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 June 2013 | Registered office address changed from C/O 7Side Secretarial Limited 14-18 City Road Cardiff CF24 3DL on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from C/O 7Side Secretarial Limited 14-18 City Road Cardiff CF24 3DL on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from C/O 7Side Secretarial Limited 14-18 City Road Cardiff CF24 3DL on 4 June 2013 (2 pages) |
31 May 2013 | Statement of affairs with form 4.19 (7 pages) |
31 May 2013 | Resolutions
|
31 May 2013 | Statement of affairs with form 4.19 (7 pages) |
31 May 2013 | Appointment of a voluntary liquidator (1 page) |
31 May 2013 | Appointment of a voluntary liquidator (1 page) |
7 March 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 March 2013 | Full accounts made up to 31 December 2012 (14 pages) |
22 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders Statement of capital on 2012-11-22
|
22 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders Statement of capital on 2012-11-22
|
9 February 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 February 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 January 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
6 January 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Resolutions
|
1 September 2011 | Resolutions
|
31 August 2011 | Second filing of SH01 previously delivered to Companies House
|
31 August 2011 | Second filing of SH01 previously delivered to Companies House
|
28 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 December 2010 | Auditor's resignation (1 page) |
3 December 2010 | Auditor's resignation (1 page) |
27 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
14 April 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Bernardo Blanco Moreno on 1 October 2009 (2 pages) |
14 April 2010 | Secretary's details changed for 7Side Secretarial Limited on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Bernardo Blanco Moreno on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Bernardo Blanco Moreno on 1 October 2009 (2 pages) |
14 April 2010 | Secretary's details changed for 7Side Secretarial Limited on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
14 April 2010 | Secretary's details changed for 7Side Secretarial Limited on 1 October 2009 (2 pages) |
16 February 2010 | Statement of capital on 16 February 2010
|
16 February 2010 | Statement of capital on 16 February 2010
|
16 February 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
16 February 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
7 January 2010 | Resolutions
|
7 January 2010 | Statement by directors (1 page) |
7 January 2010 | Solvency statement dated 30/12/09 (1 page) |
7 January 2010 | Statement by directors (1 page) |
7 January 2010 | Solvency statement dated 30/12/09 (1 page) |
7 January 2010 | Resolutions
|
3 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
19 February 2009 | Ad 21/12/08\gbp si 500000@1=500000\gbp ic 12000/512000\ (2 pages) |
19 February 2009 | Ad 21/12/08\gbp si 500000@1=500000\gbp ic 12000/512000\ (2 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Nc inc already adjusted 21/12/08 (1 page) |
19 February 2009 | Nc inc already adjusted 21/12/08 (1 page) |
19 February 2009 | Resolutions
|
5 January 2009 | Return made up to 23/10/08; full list of members (3 pages) |
5 January 2009 | Return made up to 23/10/08; full list of members (3 pages) |
4 December 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
4 December 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
23 October 2007 | Incorporation (17 pages) |
23 October 2007 | Incorporation (17 pages) |