London
EC3V 0EJ
Registered Address | 6th Floor, 48 Gracechurch Street London EC3V 0EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
1 at £1 | Susie Brooks-smith 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2016 | Application to strike the company off the register (3 pages) |
10 March 2016 | Application to strike the company off the register (3 pages) |
6 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2015 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 October 2015 | Director's details changed for Mrs Susie Brooks-Smith on 16 March 2013 (2 pages) |
5 October 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 October 2015 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Registered office address changed from Weston Grange Adwell Road South Weston Thame OX9 7EL to 6th Floor, 48 Gracechurch Street London EC3V 0EJ on 5 October 2015 (1 page) |
5 October 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 October 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 October 2015 | Registered office address changed from Weston Grange Adwell Road South Weston Thame OX9 7EL to 6th Floor, 48 Gracechurch Street London EC3V 0EJ on 5 October 2015 (1 page) |
5 October 2015 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Director's details changed for Mrs Susie Brooks-Smith on 16 March 2013 (2 pages) |
13 August 2015 | Compulsory strike-off action has been suspended (1 page) |
13 August 2015 | Compulsory strike-off action has been suspended (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
15 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 July 2012 | Director's details changed for Mrs Susie Brooks-Smith on 1 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Mrs Susie Brooks-Smith on 1 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Mrs Susie Brooks-Smith on 1 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Mrs Susie Brooks-Smith on 1 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Mrs Susie Brooks-Smith on 1 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Mrs Susie Brooks-Smith on 1 July 2012 (2 pages) |
18 July 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Director's details changed for Mrs Susie Brooks-Smith on 13 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Mrs Susie Brooks-Smith on 13 July 2012 (2 pages) |
18 July 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Company name changed whale beach publishing LTD\certificate issued on 13/06/12
|
13 June 2012 | Company name changed whale beach publishing LTD\certificate issued on 13/06/12
|
30 May 2012 | Registered office address changed from Unit 230 Pinewood Road Iver Heath SL2 4NA England on 30 May 2012 (1 page) |
30 May 2012 | Registered office address changed from Unit 230 Pinewood Road Iver Heath SL2 4NA England on 30 May 2012 (1 page) |
24 May 2012 | Change of name notice (2 pages) |
24 May 2012 | Change of name notice (2 pages) |
15 March 2011 | Incorporation (22 pages) |
15 March 2011 | Incorporation (22 pages) |