London
W4 5YA
Registered Address | 1 The Green Richmond TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Uab Baltic Projects 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2015 | Registered office address changed from Building 3 566 Chiswick High Road London W4 5YA to 1 the Green Richmond TW9 1PL on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from Building 3 566 Chiswick High Road London W4 5YA to 1 the Green Richmond TW9 1PL on 15 October 2015 (1 page) |
29 September 2015 | Voluntary strike-off action has been suspended (1 page) |
29 September 2015 | Voluntary strike-off action has been suspended (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2015 | Voluntary strike-off action has been suspended (1 page) |
5 February 2015 | Voluntary strike-off action has been suspended (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2014 | Application to strike the company off the register (3 pages) |
5 December 2014 | Application to strike the company off the register (3 pages) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
12 April 2013 | Director's details changed for Ms Alisa Malahovic on 26 November 2012 (2 pages) |
12 April 2013 | Director's details changed for Ms Alisa Malahovic on 26 November 2012 (2 pages) |
31 December 2012 | Company name changed eco builders specialists LTD\certificate issued on 31/12/12
|
31 December 2012 | Company name changed eco builders specialists LTD\certificate issued on 31/12/12
|
26 November 2012 | Incorporation (20 pages) |
26 November 2012 | Incorporation (20 pages) |