20135 Milano
Italy
Website | gogophilip.com |
---|
Registered Address | 88 Wood Street London EC2V 7RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
10 at £1 | Georgi Philip Pecenikov 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£130,305 |
Cash | £79 |
Current Liabilities | £194,872 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 January |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
8 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
11 August 2016 | Director's details changed for Georgi Philip Pecenikov on 9 March 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
9 December 2015 | Registered office address changed from C/O Regus (10th/11th Floors) 68 Wood Street London EC2V 7RS England to C/O C/O Regus. 10th/11th Floors 88 Wood Street London EC2V 7RS on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 34 Wragby Road London E11 3LB to C/O C/O Regus. 10th/11th Floors 88 Wood Street London EC2V 7RS on 9 December 2015 (1 page) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 August 2015 | Registered office address changed from 68a Cheshire Street London E2 6EH to 34 Wragby Road London E11 3LB on 26 August 2015 (1 page) |
26 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
6 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
5 August 2013 | Director's details changed for Georgi Philip Pecenikov on 31 May 2013 (2 pages) |
14 February 2013 | Registered office address changed from Po Box 80 9 Holles Street London W1G 0BD United Kingdom on 14 February 2013 (1 page) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 August 2012 | Amended accounts made up to 31 January 2011 (4 pages) |
21 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Director's details changed for Georgi Philip Pecenikov on 13 May 2011 (2 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 February 2011 | Registered office address changed from 29 Weymouth Street London W1G 7DB on 10 February 2011 (1 page) |
7 January 2011 | Current accounting period extended from 31 July 2010 to 29 January 2011 (1 page) |
29 September 2010 | Director's details changed for Georgi Philip Pecenikov on 1 October 2009 (2 pages) |
29 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Director's details changed for Georgi Philip Pecenikov on 1 October 2009 (2 pages) |
30 July 2009 | Incorporation (20 pages) |