Enfield
EN3 7LB
Website | www.gadgetmains.com |
---|
Registered Address | 170b Green Street Enfield EN3 7LB |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
100 at £1 | Stephens Fashagba 100.00% Ordinary |
---|
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2018 | Application to strike the company off the register (3 pages) |
1 February 2018 | Registered office address changed from Daisy Business Park (Unit 7) 19 - 35 Sylvan Grove London SE15 1PD to 170B Green Street Enfield EN3 7LB on 1 February 2018 (1 page) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
1 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
17 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
17 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
17 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
5 February 2015 | Company name changed chasehouse publishing (uk) LIMITED\certificate issued on 05/02/15
|
5 February 2015 | Company name changed chasehouse publishing (uk) LIMITED\certificate issued on 05/02/15
|
19 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
3 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
3 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
12 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Registered office address changed from Nice Business Park Suite P4 (Ground Floor) 19 - 35 Sylvan Grove London SE15 1PD England on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from Nice Business Park Suite P4 (Ground Floor) 19 - 35 Sylvan Grove London SE15 1PD England on 12 June 2013 (1 page) |
12 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
23 May 2012 | Incorporation
|
23 May 2012 | Incorporation
|