Stockholm
Se-112 17
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2014(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2017) |
Correspondence Address | St. James House 13 Kensington Square London W8 5HD |
Registered Address | Sweden House 5 Upper Montagu Street London W1H 2AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Cristo Savidis 100.00% Ordinary |
---|
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
14 November 2017 | Termination of appointment of Goodwille Limited as a secretary on 1 August 2017 (1 page) |
14 November 2017 | Termination of appointment of Goodwille Limited as a secretary on 1 August 2017 (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2016 | Registered office address changed from St James House 13 Kensington Square London W8 5HD to Sweden House 5 Upper Montagu Street London London W1H 2AG on 9 September 2016 (1 page) |
9 September 2016 | Registered office address changed from St James House 13 Kensington Square London W8 5HD to Sweden House 5 Upper Montagu Street London London W1H 2AG on 9 September 2016 (1 page) |
8 September 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 August 2015 (4 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 August 2015 (4 pages) |
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
16 September 2014 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 April 2014 | Company name changed uk management consulting LIMITED\certificate issued on 03/04/14
|
3 April 2014 | Change of name notice (2 pages) |
3 April 2014 | Change of name notice (2 pages) |
3 April 2014 | Company name changed uk management consulting LIMITED\certificate issued on 03/04/14
|
5 March 2014 | Director's details changed for Mr Cristo Savidis on 1 January 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Cristo Savidis on 1 January 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Cristo Savidis on 1 January 2014 (2 pages) |
27 February 2014 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
21 February 2014 | Appointment of Goodwille Limited as a secretary (2 pages) |
21 February 2014 | Appointment of Goodwille Limited as a secretary (2 pages) |
19 February 2014 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 19 February 2014 (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2011 | Incorporation
|
8 August 2011 | Incorporation
|