Salisbury House Finsbury Circus
London
EC2M 5QQ
Registered Address | Salisbury House 5th Floor 744-750 London Wall Finsbury Circus London EC2M 5QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
1 at £1 | Aaron Ewald Gulin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,937 |
Cash | £14,056 |
Current Liabilities | £15,867 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2018 | Compulsory strike-off action has been suspended (1 page) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2018 | Change of details for Mr Aaron Ewald Gulin as a person with significant control on 8 February 2018 (2 pages) |
14 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
19 September 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
11 December 2015 | Compulsory strike-off action has been suspended (1 page) |
11 December 2015 | Compulsory strike-off action has been suspended (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Previous accounting period extended from 31 July 2014 to 31 October 2014 (1 page) |
30 April 2015 | Previous accounting period extended from 31 July 2014 to 31 October 2014 (1 page) |
4 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
18 June 2014 | Director's details changed for Mr Aaron Gulin on 18 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr Aaron Gulin on 18 June 2014 (2 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
1 August 2013 | Director's details changed for Mr Aaron Gulin on 4 March 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Aaron Gulin on 4 March 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Aaron Gulin on 4 March 2013 (2 pages) |
6 November 2012 | Registered office address changed from Top Flat 122 Packington St London N17EA United Kingdom on 6 November 2012 (2 pages) |
6 November 2012 | Registered office address changed from Top Flat 122 Packington St London N17EA United Kingdom on 6 November 2012 (2 pages) |
6 November 2012 | Registered office address changed from Top Flat 122 Packington St London N17EA United Kingdom on 6 November 2012 (2 pages) |
4 July 2012 | Incorporation
|
4 July 2012 | Incorporation
|
4 July 2012 | Incorporation
|