London
EC1V 2NX
Registered Address | Mr A Daswani 42 Upper Berkeley Street London W1H 5PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
100 at £1 | Akash Daswani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£150 |
Cash | £605 |
Current Liabilities | £885 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2019 | Application to strike the company off the register (1 page) |
7 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
7 February 2018 | Registered office address changed from C/O Sj Males & Co Limited Basepoint Business & Innovation Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL to Mr a Daswani 42 Upper Berkeley Street London W1H 5PW on 7 February 2018 (1 page) |
11 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
11 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Director's details changed for Ash Daswani on 31 October 2015 (2 pages) |
11 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Director's details changed for Ash Daswani on 31 October 2015 (2 pages) |
13 August 2015 | Company name changed atmt media LIMITED\certificate issued on 13/08/15
|
13 August 2015 | Company name changed atmt media LIMITED\certificate issued on 13/08/15
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
13 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 October 2013 | Company name changed atmt distribution LIMITED\certificate issued on 17/10/13
|
17 October 2013 | Company name changed atmt distribution LIMITED\certificate issued on 17/10/13
|
25 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (3 pages) |
25 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (3 pages) |
25 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
10 July 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
17 June 2013 | Registered office address changed from C/O C/O Taylor Associates 13 Station Road London N3 2SB England on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from C/O C/O Taylor Associates 13 Station Road London N3 2SB England on 17 June 2013 (1 page) |
17 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
17 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
3 December 2012 | Registered office address changed from Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom on 3 December 2012 (1 page) |
12 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Director's details changed for Ash Daswani on 7 September 2012 (2 pages) |
10 September 2012 | Company name changed jtbf investments LTD\certificate issued on 10/09/12
|
10 September 2012 | Director's details changed for Ash Daswani on 7 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Ash Daswani on 7 September 2012 (2 pages) |
10 September 2012 | Company name changed jtbf investments LTD\certificate issued on 10/09/12
|
10 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
10 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
19 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
6 September 2010 | Incorporation (44 pages) |
6 September 2010 | Incorporation (44 pages) |