London
SW15 3TL
Director Name | Mr Nicholas Charles Piacun |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Ravensworth Court 570 Fulham Road London SW6 5NN |
Registered Address | 27d Hurlingham Studios Ranelagh Gardens London SW6 3PA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
75 at £1 | Nicholas Piacun 75.00% Ordinary |
---|---|
25 at £1 | Anthony Piacun 25.00% Ordinary |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2021 | Application to strike the company off the register (1 page) |
17 May 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
18 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
8 July 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
23 October 2018 | Registered office address changed from 2-3 Stable Court Herriard Park Herriard Basingstoke Hampshire RG25 2PL to 27D Hurlingham Studios Ranelagh Gardens London SW6 3PA on 23 October 2018 (1 page) |
12 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
17 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr Anthony Steven Piacun on 17 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr Anthony Steven Piacun on 17 August 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
7 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
17 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
23 October 2013 | Registered office address changed from 157 Hampton Lane Blackfield Southampton Hampshire SO45 1WE United Kingdom on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from 157 Hampton Lane Blackfield Southampton Hampshire SO45 1WE United Kingdom on 23 October 2013 (1 page) |
1 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
1 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Registered office address changed from the Hallows 3 Smithy Close Holybourne Hampshire GU34 4EE United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from the Hallows 3 Smithy Close Holybourne Hampshire GU34 4EE United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from the Hallows 3 Smithy Close Holybourne Hampshire GU34 4EE United Kingdom on 8 March 2012 (1 page) |
8 March 2011 | Incorporation (44 pages) |
8 March 2011 | Incorporation (44 pages) |