London
W1F 0HH
Secretary Name | Mr Michael Gareth Cheshire |
---|---|
Status | Closed |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 8b Greens Court London W1F 0HH |
Registered Address | 8b Greens Court London W1F 0HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Marc Devis 50.00% Ordinary |
---|---|
1 at £1 | Michael Gareth Cheshire 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2012 | Application to strike the company off the register (3 pages) |
27 December 2012 | Application to strike the company off the register (3 pages) |
30 August 2012 | Company name changed explore cards LTD\certificate issued on 30/08/12
|
30 August 2012 | Resolutions
|
22 August 2012 | Company name changed bounce publishing LTD\certificate issued on 22/08/12
|
22 August 2012 | Resolutions
|
7 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders Statement of capital on 2012-02-07
|
7 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders Statement of capital on 2012-02-07
|
18 October 2011 | Change of name notice (2 pages) |
18 October 2011 | Company name changed inside deal LTD\certificate issued on 18/10/11
|
18 October 2011 | Change of name notice (2 pages) |
18 October 2011 | Company name changed inside deal LTD\certificate issued on 18/10/11
|
24 January 2011 | Incorporation
|
24 January 2011 | Incorporation
|