London
WC2H 7JA
Registered Address | 87 Whitechapel High Street London E1 7QX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Christopher Afolabi Babajide 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
8 February 2016 | Registered office address changed from 2nd Floor 9 Great Newport Street London WC2H 7JA to 87 Whitechapel High Street London E1 7QX on 8 February 2016 (1 page) |
19 November 2015 | Compulsory strike-off action has been suspended (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
30 October 2014 | Compulsory strike-off action has been suspended (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2014 | Registered office address changed from 2Nd Floor 9 Great Newport Street London WC2H 7JA on 28 February 2014 (1 page) |
28 February 2014 | Director's details changed for Mr Christopher Afolabi Babajide on 28 February 2014 (2 pages) |
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
12 November 2012 | Registered office address changed from Suite 102 Tower Brigde Business Centre 46-48 East Smithfield London E1W 1AW England on 12 November 2012 (2 pages) |
6 February 2012 | Incorporation
|