1st Floor
London
EC2A 3QY
Registered Address | 155 Curtain Road 1st Floor London EC2A 3QY |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
10k at £1 | Ole Fjelberg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £96,859 |
Cash | £116,517 |
Current Liabilities | £31,365 |
Latest Accounts | 30 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
20 September 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2022 | Micro company accounts made up to 30 March 2021 (3 pages) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 30 March 2020 (3 pages) |
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
7 August 2019 | Director's details changed for Mr Ole Fjelberg on 1 August 2019 (2 pages) |
3 April 2019 | Registered office address changed from Sweden House 5 Upper Montagu Street London Uk W1H 2AG to 155 Curtain Road 1st Floor London London EC2A 3QY on 3 April 2019 (1 page) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
23 May 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
23 May 2018 | Change of details for Ole Fjelberg as a person with significant control on 1 April 2018 (2 pages) |
23 May 2018 | Director's details changed for Ole Fjelberg on 1 April 2018 (2 pages) |
4 May 2018 | Amended total exemption full accounts made up to 31 March 2017 (4 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
24 June 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
24 June 2017 | Director's details changed for Ole Fjelberg on 11 April 2016 (2 pages) |
24 June 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
24 June 2017 | Director's details changed for Ole Fjelberg on 11 April 2016 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
11 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Director's details changed for Ole Fjelberg on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Ole Fjelberg on 8 November 2011 (2 pages) |
8 November 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Director's details changed for Ole Fjelberg on 8 November 2011 (2 pages) |
15 September 2011 | Registered office address changed from 56 Upper Berkeley Street London W1H 7PP on 15 September 2011 (2 pages) |
15 September 2011 | Registered office address changed from 56 Upper Berkeley Street London W1H 7PP on 15 September 2011 (2 pages) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2010 | Incorporation
|
10 March 2010 | Incorporation
|