London
EC1R 0EB
Registered Address | Second Home 45 - 47 Clerkenwell Green London EC1R 0EB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Holly Anne Porter 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2019 | Application to strike the company off the register (3 pages) |
13 December 2018 | Change of details for Ms Holly Anne Porter as a person with significant control on 13 December 2018 (2 pages) |
13 December 2018 | Director's details changed for Ms Holly Anne Porter on 13 December 2018 (2 pages) |
10 December 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
4 December 2018 | Registered office address changed from Unit 210, Metropolitan Wharf Building 70 Wapping Wall London E1W 3SS to Second Home 45 - 47 Clerkenwell Green London EC1R 0EB on 4 December 2018 (1 page) |
24 April 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
22 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
22 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
25 November 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
25 November 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
17 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
27 November 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
27 November 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 April 2014 | Director's details changed for Holly Anne Porter on 3 January 2014 (2 pages) |
30 April 2014 | Registered office address changed from 10 Bonhill Street London EC2A 4QJ United Kingdom on 30 April 2014 (1 page) |
30 April 2014 | Director's details changed for Holly Anne Porter on 3 January 2014 (2 pages) |
30 April 2014 | Director's details changed for Holly Anne Porter on 3 January 2014 (2 pages) |
30 April 2014 | Director's details changed for Holly Anne Porter on 3 January 2014 (2 pages) |
30 April 2014 | Director's details changed for Holly Anne Porter on 3 January 2014 (2 pages) |
30 April 2014 | Registered office address changed from 10 Bonhill Street London EC2A 4QJ United Kingdom on 30 April 2014 (1 page) |
30 April 2014 | Director's details changed for Holly Anne Porter on 3 January 2014 (2 pages) |
6 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders
|
6 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders
|
6 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders
|
1 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
1 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
3 September 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
3 September 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2011 | Incorporation (34 pages) |
7 April 2011 | Incorporation (34 pages) |