Camas
Washington
Wa98607
Secretary Name | Mr Michael Key |
---|---|
Status | Closed |
Appointed | 29 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 19714 Se 10th Street Camas Washington Wa98607 |
Registered Address | Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Imats Trade Shows Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£222,131 |
Cash | £7,202 |
Current Liabilities | £288,176 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
22 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
15 February 2018 | Cessation of Michael Key as a person with significant control on 7 March 2017 (1 page) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
22 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House London London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House London London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
5 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
29 January 2010 | Incorporation
|
29 January 2010 | Incorporation
|
29 January 2010 | Incorporation
|