London
SE21 8DE
Registered Address | Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Pierre Palermini 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£635 |
Current Liabilities | £1,635 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
29 October 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
---|---|
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
8 February 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
22 November 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
28 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
11 May 2017 | Registered office address changed from Commerce House 2nd Floor 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Commerce House 2nd Floor 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 11 May 2017 (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 April 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (14 pages) |
17 December 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (14 pages) |
17 December 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (14 pages) |
17 December 2013 | Administrative restoration application (3 pages) |
17 December 2013 | Administrative restoration application (3 pages) |
17 December 2013 | Registered office address changed from Unit D129 62 Tritton Road London SE21 8DE England on 17 December 2013 (2 pages) |
17 December 2013 | Registered office address changed from Unit D129 62 Tritton Road London SE21 8DE England on 17 December 2013 (2 pages) |
12 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2012 | Incorporation (20 pages) |
2 April 2012 | Incorporation (20 pages) |