London
E3 2BN
Registered Address | 95 Portia Way Bdw Common Lane London E3 4JQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
1 at £1 | Jessie Clavo De Comer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,130 |
Current Liabilities | £6,801 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2018 | Application to strike the company off the register (3 pages) |
23 July 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
23 July 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
10 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
9 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
23 September 2015 | Registered office address changed from 4 Harris House Alfred Street London E3 2BN to 95 Portia Way Bdw Common Lane London E3 4JQ on 23 September 2015 (2 pages) |
23 September 2015 | Registered office address changed from 4 Harris House Alfred Street London E3 2BN to 95 Portia Way Bdw Common Lane London E3 4JQ on 23 September 2015 (2 pages) |
31 May 2015 | Micro company accounts made up to 28 February 2015 (3 pages) |
31 May 2015 | Micro company accounts made up to 28 February 2015 (3 pages) |
6 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 August 2014 | Micro company accounts made up to 28 February 2014 (1 page) |
6 August 2014 | Micro company accounts made up to 28 February 2014 (1 page) |
4 August 2014 | Director's details changed for Mr Jessie Clavo De Comer on 1 August 2014 (2 pages) |
4 August 2014 | Registered office address changed from 23 Willoughby Road London N8 0JE to 4 Harris House Alfred Street London E3 2BN on 4 August 2014 (1 page) |
4 August 2014 | Director's details changed for Mr Jessie Clavo De Comer on 1 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Jessie Clavo De Comer on 1 August 2014 (2 pages) |
4 August 2014 | Registered office address changed from 23 Willoughby Road London N8 0JE to 4 Harris House Alfred Street London E3 2BN on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 23 Willoughby Road London N8 0JE to 4 Harris House Alfred Street London E3 2BN on 4 August 2014 (1 page) |
7 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
29 August 2013 | Registered office address changed from 4 Temple Terrace Vincent Road London N22 6ND United Kingdom on 29 August 2013 (1 page) |
29 August 2013 | Registered office address changed from 4 Temple Terrace Vincent Road London N22 6ND United Kingdom on 29 August 2013 (1 page) |
9 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
9 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
14 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
6 September 2012 | Registered office address changed from 131 Sydney Road London N8 0ET United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 131 Sydney Road London N8 0ET United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 131 Sydney Road London N8 0ET United Kingdom on 6 September 2012 (1 page) |
24 February 2012 | Incorporation
|
24 February 2012 | Incorporation
|