25 Canada Square
London
E14 5LB
Registered Address | C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Susannah Boiteux-buchanan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,080 |
Cash | £9,481 |
Current Liabilities | £8,401 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2020 | Director's details changed for Miss Susannah Frederika Boiteux-Buchanan on 23 September 2020 (2 pages) |
23 September 2020 | Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB on 23 September 2020 (1 page) |
23 September 2020 | Change of details for Mrs Susannah Boiteux-Buchanan as a person with significant control on 23 September 2020 (2 pages) |
28 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2020 | Application to strike the company off the register (1 page) |
27 February 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
24 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
25 April 2018 | Director's details changed for Miss Susannah Frederika Boiteux-Buchanan on 25 April 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
25 April 2018 | Change of details for Mrs Susannah Boiteux-Buchanan as a person with significant control on 25 April 2018 (2 pages) |
14 February 2018 | Change of details for Mrs Susannah Boiteux-Buchanan as a person with significant control on 14 February 2018 (2 pages) |
14 February 2018 | Director's details changed for Miss Susannah Frederika Boiteux-Buchanan on 14 February 2018 (2 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
18 September 2017 | Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
5 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Director's details changed for Miss Susannah Frederika Gerlings on 15 April 2015 (2 pages) |
5 June 2015 | Director's details changed for Miss Susannah Frederika Gerlings on 15 April 2015 (2 pages) |
14 May 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 May 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 September 2012 | Director's details changed for Miss Susannah Frederika Gerlings on 13 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Miss Susannah Frederika Gerlings on 13 September 2012 (2 pages) |
18 September 2012 | Registered office address changed from Nena House Ground B 77 - 79 Great Eastern Street London London EC2A 3HU England on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from Nena House Ground B 77 - 79 Great Eastern Street London London EC2A 3HU England on 18 September 2012 (1 page) |
20 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
19 April 2011 | Incorporation
|
19 April 2011 | Incorporation
|
19 April 2011 | Incorporation
|