Chaguarramas
0000
Secretary Name | Premier Overseas Services Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 21 December 2011(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 20 November 2018) |
Correspondence Address | 58-60 Kensington Church Street London W8 4DB |
Secretary Name | Waystar Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Correspondence Address | 29-31 Margaret Street London W1W 8SA |
Registered Address | Vicarage House 58-60 Kensington Church Street London W8 4DB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Geneve Polyte 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Geneve Polyte as a person with significant control on 1 July 2016 (2 pages) |
4 July 2017 | Notification of Geneve Polyte as a person with significant control on 1 July 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
27 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
29 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
29 April 2015 | Company name changed blc better life consulting LIMITED\certificate issued on 29/04/15
|
29 April 2015 | Company name changed blc better life consulting LIMITED\certificate issued on 29/04/15
|
18 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
11 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
2 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Appointment of Premier Overseas Services Ltd. as a secretary (2 pages) |
17 February 2012 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
17 February 2012 | Termination of appointment of Waystar Services Limited as a secretary (1 page) |
17 February 2012 | Appointment of Premier Overseas Services Ltd. as a secretary (2 pages) |
17 February 2012 | Termination of appointment of Waystar Services Limited as a secretary (1 page) |
17 February 2012 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Registered office address changed from Suite 2945 6 Slington House Rankine Road Basingstoke RG24 8PH United Kingdom on 6 January 2012 (2 pages) |
6 January 2012 | Registered office address changed from Suite 2945 6 Slington House Rankine Road Basingstoke RG24 8PH United Kingdom on 6 January 2012 (2 pages) |
6 January 2012 | Registered office address changed from Suite 2945 6 Slington House Rankine Road Basingstoke RG24 8PH United Kingdom on 6 January 2012 (2 pages) |
19 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
19 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
15 September 2011 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 15 September 2011 (1 page) |
17 June 2010 | Incorporation
|
17 June 2010 | Incorporation
|