London
EC2A 3QY
Registered Address | 155 Curtain Road London EC2A 3QY |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
17 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
5 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
5 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
9 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
9 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
8 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
8 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Registered office address changed from 34 Chelmer Crescent Barking Essex IG11 0PY United Kingdom to 155 Curtain Road London EC2A 3QY on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from 34 Chelmer Crescent Barking Essex IG11 0PY United Kingdom to 155 Curtain Road London EC2A 3QY on 30 September 2014 (1 page) |
30 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
9 September 2013 | Director's details changed for Mr Alupatha Perera on 1 September 2013 (2 pages) |
9 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for Mr Alupatha Perera on 1 September 2013 (2 pages) |
9 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for Mr Alupatha Perera on 1 September 2013 (2 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
22 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
22 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Registered office address changed from 718 the Vista Building 30 Calderwood Street London SE18 6JH United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Registered office address changed from 718 the Vista Building 30 Calderwood Street London SE18 6JH United Kingdom on 13 April 2012 (1 page) |
25 July 2011 | Incorporation
|
25 July 2011 | Incorporation
|