147 Fleet Street
London
EC4A 2BU
Registered Address | 7 Hind Court 147 Fleet Street London EC4A 2BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Thomas James Milburne Bamford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,049 |
Cash | £1,408 |
Current Liabilities | £3,974 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
11 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2021 | Application to strike the company off the register (1 page) |
13 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
27 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
20 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
25 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
1 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
29 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
29 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
2 June 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
6 May 2015 | Director's details changed for Mr Thomas James Milburne Bamford on 16 March 2015 (2 pages) |
6 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Mr Thomas James Milburne Bamford on 16 March 2015 (2 pages) |
6 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
28 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
7 May 2014 | Director's details changed for Mr Thomas James Bamford on 7 May 2014 (3 pages) |
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Mr Thomas James Bamford on 7 May 2014 (3 pages) |
7 May 2014 | Director's details changed for Mr Thomas James Bamford on 7 May 2014 (3 pages) |
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
28 January 2014 | Registered office address changed from C/O Elizabeth Muirhead 7 7 Hind Court 147 Fleet Street London EC4A 2BU England on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from C/O Elizabeth Muirhead 7 7 Hind Court 147 Fleet Street London EC4A 2BU England on 28 January 2014 (1 page) |
28 January 2014 | Director's details changed for Mr Thomas James Bamford on 4 January 2014 (2 pages) |
28 January 2014 | Registered office address changed from C/O Elizabeth Muirhead 7 Hind Court 147 Fleet Street London EC4A 2BU England on 28 January 2014 (1 page) |
28 January 2014 | Director's details changed for Mr Thomas James Bamford on 4 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Mr Thomas James Bamford on 4 January 2014 (2 pages) |
28 January 2014 | Registered office address changed from C/O Elizabeth Muirhead 7 Hind Court 147 Fleet Street London EC4A 2BU England on 28 January 2014 (1 page) |
19 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
19 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
12 October 2013 | Registered office address changed from 50 Essex Street London WC2R 3JF England on 12 October 2013 (1 page) |
12 October 2013 | Registered office address changed from 50 Essex Street London WC2R 3JF England on 12 October 2013 (1 page) |
15 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
2 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
4 May 2011 | Incorporation
|
4 May 2011 | Incorporation
|