Amersham
Buckinghamshire
HP6 5DD
Registered Address | C/O Expedium Limited, Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
29 September 2020 | Liquidators' statement of receipts and payments to 20 July 2020 (15 pages) |
---|---|
25 September 2019 | Liquidators' statement of receipts and payments to 20 July 2019 (14 pages) |
19 September 2018 | Liquidators' statement of receipts and payments to 20 July 2018 (13 pages) |
10 September 2017 | Liquidators' statement of receipts and payments to 20 July 2017 (13 pages) |
10 September 2017 | Liquidators' statement of receipts and payments to 20 July 2017 (13 pages) |
3 August 2016 | Registered office address changed from 21 Elm Close Amersham Buckinghamshire HP6 5DD to Langley House Park Road East Finchley London N2 8EY on 3 August 2016 (2 pages) |
3 August 2016 | Registered office address changed from 21 Elm Close Amersham Buckinghamshire HP6 5DD to Langley House Park Road East Finchley London N2 8EY on 3 August 2016 (2 pages) |
1 August 2016 | Appointment of a voluntary liquidator (1 page) |
1 August 2016 | Statement of affairs with form 4.19 (6 pages) |
1 August 2016 | Resolutions
|
1 August 2016 | Statement of affairs with form 4.19 (6 pages) |
1 August 2016 | Appointment of a voluntary liquidator (1 page) |
1 August 2016 | Resolutions
|
22 April 2016 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
29 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
20 January 2015 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
10 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
23 November 2012 | Incorporation
|
23 November 2012 | Incorporation
|
23 November 2012 | Incorporation
|