London
N3 1HF
Registered Address | Winston House 2 Dollis Park London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2016 | Application to strike the company off the register (3 pages) |
9 April 2016 | Application to strike the company off the register (3 pages) |
2 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
2 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
5 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
24 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
2 September 2014 | Company name changed seedercom LIMITED\certificate issued on 02/09/14 (2 pages) |
2 September 2014 | Change of name notice (2 pages) |
2 September 2014 | Change of name notice (2 pages) |
2 September 2014 | Company name changed seedercom LIMITED\certificate issued on 02/09/14
|
2 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
19 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
19 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
11 July 2013 | Company name changed brisk telecom LIMITED\certificate issued on 11/07/13
|
11 July 2013 | Company name changed brisk telecom LIMITED\certificate issued on 11/07/13
|
4 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Change of name notice (2 pages) |
20 June 2013 | Change of name notice (2 pages) |
9 May 2012 | Incorporation
|
9 May 2012 | Incorporation
|