Little Chalfont
HP6 6PH
Website | www.socialmediarepublic.co.uk |
---|
Registered Address | C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £958 |
Cash | £51,727 |
Current Liabilities | £71,396 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2018 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
13 February 2017 | Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 13 February 2017 (2 pages) |
13 February 2017 | Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 13 February 2017 (2 pages) |
8 February 2017 | Appointment of a voluntary liquidator (1 page) |
8 February 2017 | Appointment of a voluntary liquidator (1 page) |
8 February 2017 | Resolutions
|
8 February 2017 | Statement of affairs with form 4.19 (6 pages) |
8 February 2017 | Resolutions
|
8 February 2017 | Statement of affairs with form 4.19 (6 pages) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom on 24 October 2013 (1 page) |
24 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
27 September 2012 | Incorporation (48 pages) |
27 September 2012 | Incorporation (48 pages) |