Tavigny
B-6662
Belgium
Secretary Name | Amedia Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 24 January 2014(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 25 July 2023) |
Correspondence Address | Carlyle House 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ |
Secretary Name | Steinberg & Partners Business Consulting Corp. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Correspondence Address | 95 Wilton Road Suite 3 London SW1V 1BZ |
Registered Address | Carlyle House 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ludovic Lo Presti 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
25 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2023 | Application to strike the company off the register (1 page) |
23 March 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
30 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
29 January 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
26 September 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
14 February 2019 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
13 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
23 June 2017 | Registered office address changed from Commerce House 2nd Floor 6 London Street London W2 1HR to Carlyle House 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ on 23 June 2017 (1 page) |
23 June 2017 | Secretary's details changed for Amedia Ltd on 21 April 2017 (1 page) |
23 June 2017 | Secretary's details changed for Amedia Ltd on 21 April 2017 (1 page) |
23 June 2017 | Registered office address changed from Commerce House 2nd Floor 6 London Street London W2 1HR to Carlyle House 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ on 23 June 2017 (1 page) |
8 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
8 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
5 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
5 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
23 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
17 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
16 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2014 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Appointment of Amedia Ltd as a secretary (2 pages) |
24 January 2014 | Appointment of Amedia Ltd as a secretary (2 pages) |
24 January 2014 | Registered office address changed from 95 Wilton Road Suite 3 London SW1V 1BZ England on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from 95 Wilton Road Suite 3 London SW1V 1BZ England on 24 January 2014 (1 page) |
24 January 2014 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
1 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
1 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
28 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
24 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Director's details changed for Ludovic Lo Presti on 1 January 2010 (2 pages) |
24 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Director's details changed for Ludovic Lo Presti on 1 January 2010 (2 pages) |
24 August 2010 | Termination of appointment of Steinberg & Partners Business Consulting Corp. as a secretary (1 page) |
24 August 2010 | Director's details changed for Ludovic Lo Presti on 1 January 2010 (2 pages) |
24 August 2010 | Termination of appointment of Steinberg & Partners Business Consulting Corp. as a secretary (1 page) |
20 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
28 October 2009 | Annual return made up to 14 July 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 14 July 2009 with a full list of shareholders (3 pages) |
14 July 2008 | Incorporation (13 pages) |
14 July 2008 | Incorporation (13 pages) |