36 Spital Square
London
E1 6DY
Secretary Name | Millers Associates Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 November 2009(same day as company formation) |
Correspondence Address | 13 Penningtons Bishops Stortford CM23 4LE |
Registered Address | 4th Floor 36 Spital Square London E1 6DY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | Application to strike the company off the register (3 pages) |
27 September 2011 | Application to strike the company off the register (3 pages) |
29 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders Statement of capital on 2010-11-29
|
29 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders Statement of capital on 2010-11-29
|
29 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders Statement of capital on 2010-11-29
|
2 March 2010 | Company name changed bpi development 3 LIMITED\certificate issued on 02/03/10
|
2 March 2010 | Change of name notice (2 pages) |
2 March 2010 | Change of name notice (2 pages) |
2 March 2010 | Resolutions
|
6 November 2009 | Incorporation
|
6 November 2009 | Incorporation
|