London
SW11 1HR
Registered Address | 2 Arundel Close London SW11 1HR |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
100 at £0.0001 | Damian Robert Walsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £158 |
Cash | £19,007 |
Current Liabilities | £18,849 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
10 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2019 | Application to strike the company off the register (1 page) |
11 September 2018 | Micro company accounts made up to 31 August 2018 (8 pages) |
6 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
31 December 2017 | Unaudited abridged accounts made up to 31 August 2017 (11 pages) |
5 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
5 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
18 November 2016 | Total exemption full accounts made up to 31 August 2016 (15 pages) |
18 November 2016 | Total exemption full accounts made up to 31 August 2016 (15 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
4 November 2015 | Registered office address changed from 58B Latchmere Road London SW11 2DN to 2 Arundel Close London SW11 1HR on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 58B Latchmere Road London SW11 2DN to 2 Arundel Close London SW11 1HR on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 58B Latchmere Road London SW11 2DN to 2 Arundel Close London SW11 1HR on 4 November 2015 (1 page) |
22 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Registered office address changed from 58B Latchmere Road London SW11 2DN to 58B Latchmere Road London SW11 2DN on 22 August 2015 (1 page) |
22 August 2015 | Registered office address changed from 58B Latchmere Road London SW11 2DN to 58B Latchmere Road London SW11 2DN on 22 August 2015 (1 page) |
22 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
7 February 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
7 February 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
18 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Director's details changed for Mr Damian Robert Walsh on 14 February 2013 (2 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Director's details changed for Mr Damian Robert Walsh on 14 February 2013 (2 pages) |
13 March 2013 | Registered office address changed from 2 Osprey Heights Bramlands Close London SW11 2NP United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 2 Osprey Heights Bramlands Close London SW11 2NP United Kingdom on 13 March 2013 (1 page) |
3 January 2013 | Registered office address changed from Habib House 9-13 Fulham High Street London London SW6 3JH England on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from Habib House 9-13 Fulham High Street London London SW6 3JH England on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from Habib House 9-13 Fulham High Street London London SW6 3JH England on 3 January 2013 (1 page) |
11 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
16 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Director's details changed for Mr Damian Robert Walsh on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr Damian Robert Walsh on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr Damian Robert Walsh on 2 March 2012 (2 pages) |
30 August 2011 | Director's details changed for Mr Damian Robert Walsh on 30 August 2011 (2 pages) |
30 August 2011 | Director's details changed for Mr Damian Robert Walsh on 30 August 2011 (2 pages) |
12 August 2011 | Incorporation (22 pages) |
12 August 2011 | Incorporation (22 pages) |