Plymouth
Ma
02360
Secretary Name | Certagent Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 2010(same day as company formation) |
Correspondence Address | 2nd Floor 10 Chiswell Street London EC1Y 4UQ |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Blade Tech Systems Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£237,621 |
Cash | £83,222 |
Current Liabilities | £480,130 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
27 December 2017 | Notification of a person with significant control statement (2 pages) |
27 December 2017 | Withdrawal of a person with significant control statement on 27 December 2017 (2 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 March 2017 | Registered office address changed from C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE to 150 Aldersgate Street London EC1A 4AB on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE to 150 Aldersgate Street London EC1A 4AB on 8 March 2017 (1 page) |
27 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
27 January 2017 | Director's details changed for Mr Kevin Michael Mclaughlin on 22 December 2016 (2 pages) |
27 January 2017 | Director's details changed for Mr Kevin Michael Mclaughlin on 22 December 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
5 January 2016 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE on 5 January 2016 (1 page) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 July 2011 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Derngate Mews Derngate Northampton NN1 1UE on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Derngate Mews Derngate Northampton NN1 1UE on 20 July 2011 (1 page) |
1 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
24 December 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
7 May 2010 | Registered office address changed from 2Nd Floor 10 Chiswell Street London EC1Y 4UQ United Kingdom on 7 May 2010 (2 pages) |
7 May 2010 | Registered office address changed from 2Nd Floor 10 Chiswell Street London EC1Y 4UQ United Kingdom on 7 May 2010 (2 pages) |
7 May 2010 | Registered office address changed from 2Nd Floor 10 Chiswell Street London EC1Y 4UQ United Kingdom on 7 May 2010 (2 pages) |
14 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Incorporation (22 pages) |
4 January 2010 | Incorporation (22 pages) |